CABOT (THORNBURY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CABOT (THORNBURY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01827141

Incorporation date

22/06/1984

Size

Micro Entity

Contacts

Registered address

Registered address

15 Cabot House Sibland Way, Thornbury, Bristol BS35 2EDCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1986)
dot icon07/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon08/08/2025
Micro company accounts made up to 2025-06-30
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon22/08/2024
Micro company accounts made up to 2024-06-30
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon24/07/2023
Micro company accounts made up to 2023-06-30
dot icon25/03/2023
Registered office address changed from 8 Frobisher Avenue Portishead North Somerset BS20 6XB United Kingdom to 15 Cabot House Sibland Way Thornbury Bristol BS35 2ED on 2023-03-25
dot icon25/03/2023
Appointment of Miss Amy Redman as a director on 2023-03-12
dot icon25/03/2023
Director's details changed for Miss Amy Redman on 2023-03-25
dot icon20/02/2023
Micro company accounts made up to 2022-06-30
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon12/01/2023
Termination of appointment of Gregory Warren Russell Park as a director on 2023-01-13
dot icon14/08/2022
Appointment of Mr Jon Rodriguez as a director on 2022-04-28
dot icon19/03/2022
Termination of appointment of Peter Robin Thomas Lever as a director on 2022-03-09
dot icon03/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon08/12/2021
Micro company accounts made up to 2021-06-30
dot icon21/09/2021
Notification of a person with significant control statement
dot icon06/09/2021
Cessation of Robert James Joyce as a person with significant control on 2019-12-20
dot icon31/07/2021
Registered office address changed from 8 8 Frobisher Avenue Portishead North Somerset BS20 6XB United Kingdom to 8 Frobisher Avenue Portishead North Somerset BS20 6XB on 2021-07-31
dot icon31/07/2021
Termination of appointment of Maureen Bridget Joyce as a secretary on 2021-07-19
dot icon31/07/2021
Registered office address changed from 2 Cabot House Sibland Way Thornbury South Gloucestershire BS35 2ED to 8 8 Frobisher Avenue Portishead North Somerset BS20 6XB on 2021-07-31
dot icon07/05/2021
Director's details changed for Mr Gregory Warren Russell Park on 2021-05-01
dot icon07/05/2021
Appointment of Mr Peter /Robin Thomas Lever as a director on 2021-05-01
dot icon07/05/2021
Appointment of Mr Robert James Moseley as a director on 2021-05-01
dot icon07/05/2021
Appointment of Mr Robert Charles Housham as a director on 2021-05-01
dot icon07/05/2021
Termination of appointment of Michael Alexander Peters as a director on 2021-05-01
dot icon06/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon02/01/2020
Termination of appointment of Robert James Joyce as a director on 2019-12-20
dot icon03/10/2019
Micro company accounts made up to 2019-06-30
dot icon23/09/2019
Termination of appointment of Martyn Jonathan Williams as a director on 2019-09-20
dot icon05/06/2019
Appointment of Mr Gregory Warren Russell Park as a director on 2019-06-04
dot icon05/06/2019
Appointment of Mr Martyn Jonathan Williams as a director on 2019-06-04
dot icon05/06/2019
Termination of appointment of Timothy Edward Lloyd as a director on 2019-06-04
dot icon05/06/2019
Termination of appointment of Joyce Ethel Housham as a director on 2019-06-04
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon04/10/2018
Micro company accounts made up to 2018-06-30
dot icon02/08/2018
Notification of Robert James Joyce as a person with significant control on 2017-04-01
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon20/09/2017
Cessation of Robert James Joyce as a person with significant control on 2017-09-01
dot icon20/09/2017
Micro company accounts made up to 2017-06-30
dot icon28/07/2017
Termination of appointment of Katherine Margaret Tayler as a director on 2017-07-20
dot icon28/07/2017
Appointment of Mr Timothy Edward Lloyd as a director on 2017-07-20
dot icon28/07/2017
Termination of appointment of Fay Gwendoline Ena Holdaway as a director on 2017-07-20
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon07/01/2016
Annual return made up to 2015-12-31 no member list
dot icon07/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon28/01/2015
Annual return made up to 2014-12-31 no member list
dot icon13/10/2014
Total exemption full accounts made up to 2014-06-30
dot icon27/01/2014
Annual return made up to 2013-12-31 no member list
dot icon08/11/2013
Total exemption full accounts made up to 2013-06-30
dot icon25/01/2013
Annual return made up to 2012-12-31 no member list
dot icon25/10/2012
Total exemption full accounts made up to 2012-06-30
dot icon20/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon24/01/2012
Annual return made up to 2011-12-31 no member list
dot icon27/06/2011
Appointment of Mrs Katherine Margaret Tayler as a director
dot icon11/01/2011
Annual return made up to 2010-12-31 no member list
dot icon15/12/2010
Total exemption full accounts made up to 2010-06-30
dot icon06/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon04/01/2010
Annual return made up to 2009-12-31 no member list
dot icon04/01/2010
Director's details changed for Mr Robert James Joyce on 2010-01-04
dot icon04/01/2010
Director's details changed for Michael Alexander Peters on 2010-01-04
dot icon04/01/2010
Director's details changed for Mrs Joyce Ethel Housham on 2010-01-04
dot icon04/01/2010
Director's details changed for Fay Gwendoline Ena Holdaway on 2010-01-04
dot icon06/01/2009
Annual return made up to 31/12/08
dot icon23/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon03/01/2008
Annual return made up to 31/12/07
dot icon03/01/2008
Director resigned
dot icon07/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon15/06/2007
New director appointed
dot icon12/01/2007
Annual return made up to 31/12/06
dot icon27/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon10/01/2006
Annual return made up to 31/12/05
dot icon23/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon27/01/2005
Annual return made up to 31/12/04
dot icon27/01/2005
New director appointed
dot icon26/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon13/01/2004
Annual return made up to 31/12/03
dot icon31/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon14/01/2003
Annual return made up to 31/12/02
dot icon27/10/2002
Total exemption full accounts made up to 2002-06-30
dot icon16/10/2002
Annual return made up to 31/12/01
dot icon16/01/2002
Director resigned
dot icon16/01/2002
New director appointed
dot icon29/10/2001
Total exemption full accounts made up to 2001-06-30
dot icon12/02/2001
Secretary resigned
dot icon12/02/2001
New secretary appointed
dot icon08/01/2001
Annual return made up to 31/12/00
dot icon16/10/2000
Full accounts made up to 2000-06-30
dot icon10/02/2000
Annual return made up to 31/12/99
dot icon10/02/2000
New director appointed
dot icon29/10/1999
Full accounts made up to 1999-06-30
dot icon26/03/1999
Full accounts made up to 1998-06-30
dot icon13/01/1999
Annual return made up to 31/12/98
dot icon17/03/1998
Full accounts made up to 1997-06-30
dot icon15/01/1998
Annual return made up to 31/12/97
dot icon10/06/1997
Full accounts made up to 1996-06-30
dot icon19/01/1997
Annual return made up to 31/12/96
dot icon07/03/1996
Full accounts made up to 1995-06-30
dot icon29/12/1995
Annual return made up to 31/12/95
dot icon03/05/1995
Accounts for a small company made up to 1994-06-30
dot icon05/01/1995
Annual return made up to 31/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/04/1994
Accounts for a small company made up to 1993-06-30
dot icon07/03/1994
Annual return made up to 31/12/93
dot icon12/01/1994
Registered office changed on 12/01/94 from: 8 the plan thornbury bristol
dot icon06/05/1993
Accounts for a small company made up to 1992-06-30
dot icon12/02/1993
Annual return made up to 31/12/92
dot icon08/12/1992
Accounts for a small company made up to 1991-06-30
dot icon27/08/1992
Annual return made up to 04/03/92
dot icon13/08/1991
Accounts for a small company made up to 1990-06-30
dot icon13/05/1991
Annual return made up to 04/03/91
dot icon10/04/1990
Annual return made up to 31/12/89
dot icon13/03/1990
Accounts for a small company made up to 1989-06-30
dot icon07/03/1989
Accounts for a small company made up to 1988-06-30
dot icon07/03/1989
Annual return made up to 31/12/88
dot icon07/03/1989
Registered office changed on 07/03/89 from: 31/33 high street thornbury bristol BS12 2AR
dot icon14/07/1988
Full accounts made up to 1987-06-30
dot icon14/06/1988
Full accounts made up to 1986-06-30
dot icon28/04/1988
Annual return made up to 31/12/87
dot icon11/06/1987
Director's particulars changed
dot icon20/03/1987
Full accounts made up to 1985-06-30
dot icon20/03/1987
Annual return made up to 22/12/86
dot icon20/03/1987
Annual return made up to 31/12/85
dot icon06/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/12/1986
Registered office changed on 08/12/86 from: 34 gay street bath avon
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
46.59K
-
0.00
-
-
2022
0
47.45K
-
0.00
-
-
2023
0
45.93K
-
0.00
-
-
2023
0
45.93K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

45.93K £Descended-3.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Housham, Robert Charles
Director
01/05/2021 - Present
-
Rodriguez, Jon
Director
28/04/2022 - Present
1
Tayler, Katherine Margaret
Director
27/04/2011 - 20/07/2017
3
Park, Gregory Warren Russell
Director
03/06/2019 - 12/01/2023
1
Redman, Amy
Director
12/03/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CABOT (THORNBURY) MANAGEMENT COMPANY LIMITED

CABOT (THORNBURY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/06/1984 with the registered office located at 15 Cabot House Sibland Way, Thornbury, Bristol BS35 2ED. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CABOT (THORNBURY) MANAGEMENT COMPANY LIMITED?

toggle

CABOT (THORNBURY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/06/1984 .

Where is CABOT (THORNBURY) MANAGEMENT COMPANY LIMITED located?

toggle

CABOT (THORNBURY) MANAGEMENT COMPANY LIMITED is registered at 15 Cabot House Sibland Way, Thornbury, Bristol BS35 2ED.

What does CABOT (THORNBURY) MANAGEMENT COMPANY LIMITED do?

toggle

CABOT (THORNBURY) MANAGEMENT COMPANY LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CABOT (THORNBURY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-31 with no updates.