CABOT PORTFOLIO NOMINEES LIMITED

Register to unlock more data on OkredoRegister

CABOT PORTFOLIO NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03636010

Incorporation date

22/09/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2610 The Quadrant, Aztec West, Almondsbury, Bristol BS32 4AQCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1998)
dot icon02/07/2025
Second filing to change the details of Rowan Dartingon & Co. Limited as a person with significant control
dot icon02/07/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon11/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon04/12/2024
Appointment of Mr Marc Robert Andrew Bulstrode as a director on 2024-11-28
dot icon02/12/2024
Termination of appointment of David Geoffrey Hobbs as a director on 2024-11-30
dot icon15/07/2024
Registered office address changed from Temple Point Redcliffe Way Bristol BS1 6NL United Kingdom to 2610 the Quadrant Aztec West, Almondsbury Bristol BS32 4AQ on 2024-07-15
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon06/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon06/06/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon02/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon02/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon02/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon02/06/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon14/11/2022
Memorandum and Articles of Association
dot icon14/11/2022
Resolutions
dot icon21/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon25/05/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon25/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon25/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon25/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon25/06/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon25/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon25/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon25/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon07/07/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon07/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon26/06/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon26/06/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon09/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon12/02/2020
Change of details for Rowan Dartington & Co Limited as a person with significant control on 2019-12-09
dot icon09/12/2019
Registered office address changed from , Colston Tower Colston Street, Bristol, England and Wales, BS1 4rd, United Kingdom to Temple Point Redcliffe Way Bristol BS1 6NL on 2019-12-09
dot icon04/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon04/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon04/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon20/09/2019
Appointment of Mr David Hobbs as a director on 2019-09-17
dot icon19/09/2019
Director's details changed for Mr Glenn Cockerill on 2019-09-17
dot icon18/09/2019
Appointment of Mr Mark Kevin Leather as a director on 2019-09-17
dot icon18/09/2019
Termination of appointment of Graham Peter Coxell as a director on 2019-09-17
dot icon18/09/2019
Termination of appointment of Adrian Clark as a director on 2019-09-17
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon21/08/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon24/07/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon07/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon05/06/2018
Termination of appointment of Suzanne Elizabeth Evans as a director on 2018-05-24
dot icon05/06/2018
Appointment of Mr Glenn Cockerill as a director on 2018-05-24
dot icon24/05/2018
Termination of appointment of Marcus Adams as a director on 2018-01-03
dot icon19/04/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon19/04/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon02/03/2018
Appointment of Mr Adrian Clark as a director on 2018-02-07
dot icon01/03/2018
Termination of appointment of Ben Douglas Cooper as a director on 2018-02-07
dot icon03/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon03/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon28/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon28/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon10/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon10/03/2017
Register(s) moved to registered inspection location St. James's Place House 1 Tetbury Road Cirencester England GL7 1FP
dot icon10/03/2017
Register inspection address has been changed to St. James's Place House 1 Tetbury Road Cirencester England GL7 1FP
dot icon08/03/2017
Registered office address changed from , St. James's Place House 1 Tetbury Road, Cirencester, England, GL7 1FP, England to Temple Point Redcliffe Way Bristol BS1 6NL on 2017-03-08
dot icon12/12/2016
Registered office address changed from , Colston Tower, Colston Street, Bristol, BS1 4rd to Temple Point Redcliffe Way Bristol BS1 6NL on 2016-12-12
dot icon29/11/2016
Termination of appointment of David Burrows as a director on 2016-10-19
dot icon29/11/2016
Appointment of Mr Ben Cooper as a director on 2016-10-19
dot icon29/11/2016
Termination of appointment of David Burrows as a secretary on 2016-10-19
dot icon29/11/2016
Appointment of Mr Marcus Adams as a director on 2016-10-19
dot icon29/11/2016
Appointment of St. James's Place Corporate Secretary Limited as a secretary on 2016-10-19
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon28/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon01/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/09/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon06/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/09/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon06/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/09/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon13/09/2011
Miscellaneous
dot icon08/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon25/05/2011
Full accounts made up to 2010-12-31
dot icon17/03/2011
Appointment of Mr Graham Peter Coxell as a director
dot icon08/11/2010
Appointment of Ms Suzanne Elizabeth Evans as a director
dot icon05/11/2010
Termination of appointment of James Hutson as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon09/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon04/08/2010
Appointment of David Burrows as a secretary
dot icon22/07/2010
Termination of appointment of Oliver Cooke as a secretary
dot icon30/04/2010
Appointment of Mr James Alexis Hutson as a director
dot icon30/04/2010
Termination of appointment of Sarah Tobey as a director
dot icon30/04/2010
Termination of appointment of David Couch as a director
dot icon30/04/2010
Appointment of Mr David Burrows as a director
dot icon20/01/2010
Termination of appointment of David Couch as a director
dot icon16/11/2009
Termination of appointment of Alison Brokensha as a secretary
dot icon16/11/2009
Appointment of Mr Oliver Charles Cooke as a secretary
dot icon04/11/2009
Appointment of Mr David Paul Couch as a director
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon21/10/2009
Appointment of Mr David Paul Couch as a director
dot icon11/09/2009
Return made up to 08/08/09; full list of members
dot icon21/12/2008
Appointment terminated director andrew roberts
dot icon13/08/2008
Return made up to 08/08/08; full list of members
dot icon12/08/2008
Location of register of members
dot icon18/06/2008
Full accounts made up to 2007-12-31
dot icon15/05/2008
Secretary appointed alison jane brokensha
dot icon08/05/2008
Appointment terminated secretary ovalsec LIMITED
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon09/10/2007
Return made up to 08/08/07; full list of members
dot icon05/10/2007
New director appointed
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Director resigned
dot icon11/04/2007
Secretary resigned
dot icon28/11/2006
Director resigned
dot icon01/09/2006
Return made up to 08/08/06; full list of members
dot icon31/08/2006
New director appointed
dot icon31/08/2006
New director appointed
dot icon31/08/2006
Director resigned
dot icon31/08/2006
Director resigned
dot icon10/04/2006
Full accounts made up to 2005-12-31
dot icon20/10/2005
Director's particulars changed
dot icon06/10/2005
Director's particulars changed
dot icon06/09/2005
Return made up to 08/08/05; full list of members
dot icon14/04/2005
Full accounts made up to 2004-12-31
dot icon17/08/2004
Return made up to 08/08/04; full list of members
dot icon16/04/2004
Full accounts made up to 2003-12-31
dot icon23/02/2004
Director resigned
dot icon23/02/2004
New director appointed
dot icon12/09/2003
Return made up to 08/08/03; full list of members
dot icon01/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon20/08/2002
Return made up to 08/08/02; full list of members
dot icon20/08/2002
Location of register of members
dot icon12/08/2002
Secretary's particulars changed
dot icon12/08/2002
Director's particulars changed
dot icon08/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon02/08/2001
Return made up to 08/08/01; full list of members
dot icon14/04/2001
Full accounts made up to 2000-12-31
dot icon18/08/2000
Return made up to 08/08/00; full list of members
dot icon26/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon17/01/2000
New secretary appointed
dot icon12/08/1999
Return made up to 08/08/99; full list of members
dot icon15/01/1999
Certificate of change of name
dot icon18/12/1998
New director appointed
dot icon18/12/1998
New director appointed
dot icon18/12/1998
New director appointed
dot icon18/12/1998
New director appointed
dot icon09/12/1998
Memorandum and Articles of Association
dot icon09/12/1998
Resolutions
dot icon09/12/1998
Resolutions
dot icon09/12/1998
Resolutions
dot icon09/12/1998
Resolutions
dot icon09/12/1998
Resolutions
dot icon09/12/1998
Location of register of members
dot icon09/12/1998
Registered office changed on 09/12/98 from: 30 queen charlotte street bristol BS99 7QQ
dot icon09/12/1998
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon09/12/1998
Director resigned
dot icon09/12/1998
Director resigned
dot icon02/12/1998
Certificate of change of name
dot icon22/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cockerill, Glenn
Director
24/05/2018 - Present
4
Bulstrode, Marc Robert Andrew
Director
28/11/2024 - Present
8
Leather, Mark Kevin
Director
17/09/2019 - Present
9
Mann, Anthony Charles Douglas
Director
25/11/1998 - 31/12/2003
4
Hobbs, David Geoffrey
Director
17/09/2019 - 30/11/2024
22

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 PORTFOLIO NOMINEES LIMITED

CABOT PORTFOLIO NOMINEES LIMITED is an(a) Active company incorporated on 22/09/1998 with the registered office located at 2610 The Quadrant, Aztec West, Almondsbury, Bristol BS32 4AQ. 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 PORTFOLIO NOMINEES LIMITED?

toggle

CABOT PORTFOLIO NOMINEES LIMITED is currently Active. It was registered on 22/09/1998 .

Where is CABOT PORTFOLIO NOMINEES LIMITED located?

toggle

CABOT PORTFOLIO NOMINEES LIMITED is registered at 2610 The Quadrant, Aztec West, Almondsbury, Bristol BS32 4AQ.

What does CABOT PORTFOLIO NOMINEES LIMITED do?

toggle

CABOT PORTFOLIO NOMINEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CABOT PORTFOLIO NOMINEES LIMITED?

toggle

The latest filing was on 02/07/2025: Second filing to change the details of Rowan Dartingon & Co. Limited as a person with significant control.