CABOT G.B. LIMITED

Register to unlock more data on OkredoRegister

CABOT G.B. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02169208

Incorporation date

25/09/1987

Size

Full

Contacts

Registered address

Registered address

Finance Dept Sully Moors Road, Sully, Penarth, South Glamorgan CF64 5RPCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1987)
dot icon01/09/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon27/06/2025
Full accounts made up to 2024-09-30
dot icon18/02/2025
Appointment of Mr Kieran Smith as a secretary on 2025-01-20
dot icon14/02/2025
Appointment of Mr Kieran Smith as a director on 2025-01-20
dot icon20/01/2025
Termination of appointment of Angela Tucker as a director on 2025-01-17
dot icon20/01/2025
Termination of appointment of Angela Tucker as a secretary on 2025-01-17
dot icon31/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon09/04/2024
Full accounts made up to 2023-09-30
dot icon09/08/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon10/06/2023
Full accounts made up to 2022-09-30
dot icon12/12/2022
Termination of appointment of Aled Wyn Rees as a director on 2022-11-30
dot icon07/10/2022
Full accounts made up to 2021-09-30
dot icon29/07/2022
Confirmation statement made on 2022-07-13 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 icon20/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon29/09/2020
Full accounts made up to 2019-09-30
dot icon31/07/2020
Confirmation statement made on 2020-07-13 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 icon22/10/2019
Statement by Directors
dot icon22/10/2019
Statement of capital on 2019-10-22
dot icon22/10/2019
Solvency Statement dated 17/10/19
dot icon22/10/2019
Resolutions
dot icon22/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon01/07/2019
Full accounts made up to 2018-09-30
dot icon10/06/2019
Appointment of Aled Wyn Rees as a director on 2019-06-03
dot icon10/06/2019
Termination of appointment of Brian A. Berube as a director on 2019-06-03
dot icon01/05/2019
Termination of appointment of Arnaud Jean Henri Valet as a director on 2019-03-31
dot icon01/05/2019
Appointment of Ebru Oezdemir as a director on 2019-04-01
dot icon28/01/2019
Appointment of Helen Elizabeth Mcculloch as a secretary on 2019-01-01
dot icon25/01/2019
Appointment of Mrs Helen Elizabeth Mcculloch as a director on 2019-01-01
dot icon18/01/2019
Appointment of Mr Brian A. Berube as a director on 2019-01-15
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 2018-07-13 with no updates
dot icon06/07/2018
Full accounts made up to 2017-09-30
dot icon10/11/2017
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 icon18/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon10/07/2017
Full accounts made up to 2016-09-30
dot icon19/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon09/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-07-13
dot icon14/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2014-09-30
dot icon24/11/2014
Second filing of TM01 previously delivered to Companies House
dot icon24/11/2014
Second filing of AP01 previously delivered to Companies House
dot icon06/11/2014
Director's details changed for Mr Arnaud Jean Henri Valet on 2014-10-22
dot icon04/11/2014
Appointment of Mr Arnaud Jean Henri Valet as a director on 2014-10-22
dot icon04/11/2014
Termination of appointment of Lisa Mazzola Dumont as a director on 2014-10-22
dot icon16/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon07/07/2014
Full accounts made up to 2013-09-30
dot icon17/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon17/07/2013
Register(s) moved to registered office address
dot icon04/07/2013
Full accounts made up to 2012-09-30
dot icon17/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-09-30
dot icon10/11/2011
Appointment of Mrs Lisa Mazzola Dumont as a director
dot icon02/11/2011
Appointment of Mrs Sharon Henshaw as a director
dot icon02/11/2011
Appointment of Mr Jamer Patrick Kelly as a director
dot icon01/11/2011
Termination of appointment of Janet Ryan as a director
dot icon01/11/2011
Termination of appointment of Richard Anderton as a director
dot icon01/11/2011
Termination of appointment of Michael Hall as a director
dot icon01/11/2011
Termination of appointment of Michael Hall as a secretary
dot icon01/11/2011
Appointment of Mrs Sharon Henshaw as a secretary
dot icon10/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2010-09-30
dot icon01/10/2010
Full accounts made up to 2009-09-30
dot icon12/08/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon12/08/2010
Director's details changed for Janet Catherine Ryan on 2010-01-01
dot icon18/06/2010
Termination of appointment of Matthew Flegg as a director
dot icon18/06/2010
Appointment of Mr Richard John Anderton as a director
dot icon06/03/2010
Register(s) moved to registered inspection location
dot icon05/03/2010
Register inspection address has been changed
dot icon05/03/2010
Registered office address changed from , Gate Street, Dukinfield, Cheshire, SK16 4RU on 2010-03-05
dot icon31/07/2009
Return made up to 13/07/09; full list of members
dot icon31/07/2009
Director's change of particulars / janet ryan / 01/06/2009
dot icon30/07/2009
Full accounts made up to 2008-09-30
dot icon29/08/2008
Return made up to 13/07/08; full list of members
dot icon29/08/2008
Appointment terminated director kennett burnes
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon04/02/2008
Full accounts made up to 2006-09-30
dot icon23/07/2007
Return made up to 13/07/07; full list of members
dot icon22/02/2007
Director's particulars changed
dot icon09/08/2006
Return made up to 13/07/06; full list of members
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon28/07/2006
Delivery ext'd 3 mth 30/09/05
dot icon14/07/2006
New director appointed
dot icon08/11/2005
Full accounts made up to 2004-09-30
dot icon05/08/2005
Return made up to 13/07/05; full list of members
dot icon05/08/2005
Director's particulars changed
dot icon18/07/2005
Delivery ext'd 3 mth 30/09/04
dot icon24/02/2005
Secretary resigned
dot icon24/02/2005
New secretary appointed
dot icon02/11/2004
Full accounts made up to 2003-09-30
dot icon20/09/2004
Return made up to 13/07/04; full list of members
dot icon02/08/2004
Delivery ext'd 3 mth 30/09/03
dot icon03/11/2003
Full accounts made up to 2002-09-30
dot icon27/10/2003
Director resigned
dot icon27/10/2003
New director appointed
dot icon22/07/2003
Resolutions
dot icon22/07/2003
Resolutions
dot icon22/07/2003
Resolutions
dot icon22/07/2003
Return made up to 13/07/03; full list of members
dot icon17/07/2003
New director appointed
dot icon09/07/2003
Secretary resigned
dot icon09/07/2003
Director resigned
dot icon09/07/2003
New secretary appointed
dot icon25/06/2003
Delivery ext'd 3 mth 30/09/02
dot icon07/04/2003
Auditor's resignation
dot icon27/10/2002
Full accounts made up to 2001-09-30
dot icon29/08/2002
Return made up to 13/07/02; full list of members
dot icon31/07/2002
Delivery ext'd 3 mth 30/09/01
dot icon03/05/2002
Group of companies' accounts made up to 2000-09-30
dot icon28/12/2001
Director's particulars changed
dot icon28/10/2001
Director resigned
dot icon28/10/2001
Director resigned
dot icon09/08/2001
Director resigned
dot icon09/08/2001
Return made up to 13/07/01; full list of members
dot icon24/07/2001
Delivery ext'd 3 mth 30/09/00
dot icon29/06/2001
Full group accounts made up to 1999-09-30
dot icon13/06/2001
Director resigned
dot icon04/06/2001
New director appointed
dot icon14/08/2000
New director appointed
dot icon08/08/2000
New director appointed
dot icon31/07/2000
Return made up to 13/07/00; full list of members
dot icon20/07/2000
Delivery ext'd 3 mth 30/09/99
dot icon20/03/2000
Secretary resigned
dot icon20/03/2000
New secretary appointed
dot icon14/01/2000
Director resigned
dot icon07/10/1999
Director resigned
dot icon02/08/1999
Return made up to 13/07/99; full list of members
dot icon02/08/1999
Full group accounts made up to 1998-09-30
dot icon16/12/1998
New director appointed
dot icon30/09/1998
Auditor's resignation
dot icon27/07/1998
Full group accounts made up to 1997-09-30
dot icon27/07/1998
Return made up to 13/07/98; full list of members
dot icon30/10/1997
New secretary appointed
dot icon13/10/1997
Secretary resigned
dot icon01/10/1997
New director appointed
dot icon01/08/1997
Full group accounts made up to 1996-09-30
dot icon01/08/1997
Return made up to 13/07/97; full list of members
dot icon14/11/1996
New director appointed
dot icon21/08/1996
New secretary appointed
dot icon06/08/1996
Return made up to 13/07/96; no change of members
dot icon04/08/1996
Full group accounts made up to 1995-09-30
dot icon07/03/1996
Director resigned
dot icon28/07/1995
Full group accounts made up to 1994-09-30
dot icon28/07/1995
Return made up to 13/07/95; full list of members
dot icon19/01/1995
Secretary's particulars changed
dot icon28/07/1994
Return made up to 13/07/94; full list of members
dot icon28/07/1994
Full group accounts made up to 1993-09-30
dot icon30/07/1993
Full accounts made up to 1992-09-30
dot icon30/07/1993
Return made up to 13/07/93; no change of members
dot icon09/07/1993
New director appointed
dot icon09/07/1993
Director resigned
dot icon09/07/1993
Secretary resigned;new secretary appointed
dot icon03/02/1993
Full accounts made up to 1991-09-30
dot icon11/11/1992
Return made up to 13/07/92; full list of members
dot icon02/09/1992
Director resigned
dot icon02/09/1992
New director appointed
dot icon02/09/1992
New director appointed
dot icon02/09/1992
New secretary appointed
dot icon01/08/1991
Full accounts made up to 1990-09-30
dot icon01/08/1991
Return made up to 13/07/91; no change of members
dot icon15/08/1990
Return made up to 13/07/90; full list of members
dot icon15/08/1990
Registered office changed on 15/08/90 from: silk house, park green, macclesfield, cheshire sk 117
dot icon31/07/1990
Full accounts made up to 1989-09-30
dot icon28/11/1989
New secretary appointed
dot icon14/08/1989
Full accounts made up to 1988-09-30
dot icon09/05/1989
Return made up to 28/04/89; full list of members
dot icon09/02/1988
New director appointed
dot icon09/02/1988
Director resigned
dot icon04/02/1988
Accounting reference date notified as 30/09
dot icon28/01/1988
Certificate of change of name
dot icon28/01/1988
Certificate of change of name
dot icon30/10/1987
New secretary appointed;new director appointed
dot icon30/10/1987
New director appointed
dot icon30/10/1987
Registered office changed on 30/10/87 from: 2 baches st, london, N1 6UB
dot icon25/09/1987
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
23/06/2026
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(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dumont, Lisa
Director
10/01/2020 - Present
5
Rees, Aled Wyn
Director
03/06/2019 - 30/11/2022
8
Smith, Kieran
Secretary
20/01/2025 - Present
-
Tucker, Angela
Secretary
05/01/2022 - 17/01/2025
-
Oezdemir, Ebru
Director
01/04/2019 - Present
4

Persons with Significant Control

0

No PSC data available.

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 G.B. LIMITED

CABOT G.B. LIMITED is an(a) Active company incorporated on 25/09/1987 with the registered office located at Finance Dept Sully Moors Road, Sully, Penarth, South Glamorgan CF64 5RP. There are currently 4 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 G.B. LIMITED?

toggle

CABOT G.B. LIMITED is currently Active. It was registered on 25/09/1987 .

Where is CABOT G.B. LIMITED located?

toggle

CABOT G.B. LIMITED is registered at Finance Dept Sully Moors Road, Sully, Penarth, South Glamorgan CF64 5RP.

What does CABOT G.B. LIMITED do?

toggle

CABOT G.B. LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for CABOT G.B. LIMITED?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-06-23 with no updates.