CABOT ACTIVATED CARBON UK LIMITED

Register to unlock more data on OkredoRegister

CABOT ACTIVATED CARBON UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08130269

Incorporation date

04/07/2012

Size

Full

Contacts

Registered address

Registered address

Sully Moors Road, Sully, Penarth CF64 5RPCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2012)
dot icon11/08/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon27/06/2025
Full accounts made up to 2024-09-30
dot icon17/02/2025
Appointment of Mr Kieran Smith as a secretary on 2025-01-20
dot icon14/02/2025
Termination of appointment of Angela Tucker as a secretary on 2025-01-17
dot icon14/02/2025
Termination of appointment of Angela Tucker as a director on 2025-01-17
dot icon14/02/2025
Appointment of Mr Kieran Smith as a director on 2025-01-20
dot icon31/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon09/04/2024
Full accounts made up to 2023-09-30
dot icon09/08/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon10/06/2023
Full accounts made up to 2022-09-30
dot icon07/10/2022
Full accounts made up to 2021-09-30
dot icon29/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon14/01/2022
Appointment of Mrs Angela Tucker as a secretary on 2022-01-05
dot icon14/01/2022
Appointment of Mrs Angela Tucker as a director on 2022-01-05
dot icon01/11/2021
Termination of appointment of Helen Elizabeth Mcculloch as a director on 2021-10-31
dot icon01/11/2021
Termination of appointment of Helen Elizabeth Mcculloch as a secretary on 2021-10-31
dot icon25/07/2021
Full accounts made up to 2020-09-30
dot icon09/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon29/09/2020
Full accounts made up to 2019-09-30
dot icon30/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon03/02/2020
Appointment of Ms Lisa Dumont as a director on 2020-01-10
dot icon03/02/2020
Termination of appointment of James Patrick Kelly as a director on 2020-01-10
dot icon22/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon01/07/2019
Full accounts made up to 2018-09-30
dot icon11/02/2019
Appointment of Mrs Helen Elizabeth Mcculloch as a director on 2019-01-01
dot icon11/02/2019
Appointment of Helen Elizabeth Mcculloch as a secretary on 2019-01-01
dot icon11/12/2018
Termination of appointment of Richard Maurice O'brien as a secretary on 2018-08-22
dot icon11/12/2018
Termination of appointment of Richard Maurice Obrien as a director on 2018-08-22
dot icon17/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon04/07/2018
Full accounts made up to 2017-09-30
dot icon09/11/2017
Appointment of Mr Richard Maurice Obrien as a director on 2017-10-26
dot icon26/10/2017
Termination of appointment of Sharon Henshaw as a director on 2017-10-26
dot icon26/10/2017
Termination of appointment of Sharon Henshaw as a secretary on 2017-10-26
dot icon26/10/2017
Appointment of Mr Richard Maurice O'brien as a secretary on 2017-10-26
dot icon10/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon07/07/2017
Full accounts made up to 2016-09-30
dot icon18/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon14/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2014-09-30
dot icon16/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon16/07/2014
Director's details changed for Mrs Sharon Ann Henshaw on 2014-04-11
dot icon16/07/2014
Termination of appointment of Sharon Henshaw Russell as a secretary on 2013-07-11
dot icon17/04/2014
Appointment of Mr. James Patrick Kelly as a director
dot icon16/04/2014
Termination of appointment of Brian Berube as a director
dot icon16/04/2014
Appointment of Mrs Sharon Ann Henshaw as a director
dot icon11/04/2014
Full accounts made up to 2013-09-30
dot icon31/07/2013
Appointment of Mrs Sharon Henshaw as a secretary
dot icon30/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon18/07/2013
Appointment of Sharon Henshaw Russell as a secretary
dot icon12/07/2012
Current accounting period extended from 2013-07-31 to 2013-09-30
dot icon04/07/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(USD)

-

Total Assets(USD)

-

Turnover(USD)

0.00 £Ascended- *

Cash in Bank(USD)

-

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tucker, Angela
Director
05/01/2022 - 17/01/2025
7
Dumont, Lisa
Director
10/01/2020 - Present
5
Smith, Kieran
Director
20/01/2025 - Present
8
Smith, Kieran
Secretary
20/01/2025 - Present
-
Tucker, Angela
Secretary
05/01/2022 - 17/01/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CABOT ACTIVATED CARBON UK LIMITED

CABOT ACTIVATED CARBON UK LIMITED is an(a) Active company incorporated on 04/07/2012 with the registered office located at Sully Moors Road, Sully, Penarth CF64 5RP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CABOT ACTIVATED CARBON UK LIMITED?

toggle

CABOT ACTIVATED CARBON UK LIMITED is currently Active. It was registered on 04/07/2012 .

Where is CABOT ACTIVATED CARBON UK LIMITED located?

toggle

CABOT ACTIVATED CARBON UK LIMITED is registered at Sully Moors Road, Sully, Penarth CF64 5RP.

What does CABOT ACTIVATED CARBON UK LIMITED do?

toggle

CABOT ACTIVATED CARBON UK LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for CABOT ACTIVATED CARBON UK LIMITED?

toggle

The latest filing was on 11/08/2025: Confirmation statement made on 2025-07-04 with no updates.