CABOT TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CABOT TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03184466

Incorporation date

11/04/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Quorum, Bond Street South, Bristol, Somerset BS1 3AECopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1996)
dot icon14/01/2026
Satisfaction of charge 031844660226 in full
dot icon14/01/2026
Registration of charge 031844660227, created on 2026-01-07
dot icon12/12/2025
Confirmation statement made on 2025-12-06 with updates
dot icon04/11/2025
Termination of appointment of Matthew Wrench as a director on 2025-11-03
dot icon20/10/2025
Satisfaction of charge 031844660225 in full
dot icon10/09/2025
Termination of appointment of Adrian Miles Botteley as a director on 2025-09-04
dot icon09/09/2025
Termination of appointment of Faye Jones as a director on 2025-09-04
dot icon16/06/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon23/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon19/12/2024
Satisfaction of charge 031844660173 in full
dot icon03/12/2024
Satisfaction of charge 031844660221 in full
dot icon25/11/2024
Registration of charge 031844660226, created on 2024-11-25
dot icon24/07/2024
All of the property or undertaking has been released from charge 95
dot icon29/05/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon15/04/2024
Registration of charge 031844660225, created on 2024-04-15
dot icon08/03/2024
Registration of charge 031844660224, created on 2024-03-06
dot icon05/03/2024
Satisfaction of charge 98 in full
dot icon01/03/2024
Satisfaction of charge 031844660167 in full
dot icon23/01/2024
Satisfaction of charge 031844660157 in full
dot icon04/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon28/12/2023
Satisfaction of charge 031844660177 in full
dot icon28/12/2023
Satisfaction of charge 031844660179 in full
dot icon28/12/2023
Satisfaction of charge 031844660180 in full
dot icon28/12/2023
Satisfaction of charge 031844660178 in full
dot icon28/12/2023
Satisfaction of charge 031844660181 in full
dot icon28/12/2023
Satisfaction of charge 031844660182 in full
dot icon28/12/2023
Satisfaction of charge 031844660184 in full
dot icon28/12/2023
Satisfaction of charge 031844660183 in full
dot icon28/12/2023
Satisfaction of charge 031844660185 in full
dot icon28/12/2023
Satisfaction of charge 031844660186 in full
dot icon28/12/2023
Satisfaction of charge 031844660187 in full
dot icon28/12/2023
Satisfaction of charge 031844660190 in full
dot icon28/12/2023
Satisfaction of charge 031844660193 in full
dot icon28/12/2023
Satisfaction of charge 031844660191 in full
dot icon28/12/2023
Satisfaction of charge 031844660196 in full
dot icon28/12/2023
Satisfaction of charge 031844660197 in full
dot icon28/12/2023
Satisfaction of charge 031844660203 in full
dot icon28/12/2023
Satisfaction of charge 031844660204 in full
dot icon28/12/2023
Satisfaction of charge 031844660206 in full
dot icon28/12/2023
Satisfaction of charge 031844660212 in full
dot icon28/12/2023
Satisfaction of charge 031844660214 in full
dot icon28/12/2023
Satisfaction of charge 031844660216 in full
dot icon28/12/2023
Satisfaction of charge 031844660217 in full
dot icon28/12/2023
Satisfaction of charge 031844660218 in full
dot icon28/12/2023
Satisfaction of charge 031844660220 in full
dot icon28/12/2023
Satisfaction of charge 132 in full
dot icon28/12/2023
Satisfaction of charge 139 in full
dot icon28/12/2023
Satisfaction of charge 138 in full
dot icon22/12/2023
Satisfaction of charge 73 in full
dot icon22/12/2023
Satisfaction of charge 75 in full
dot icon22/12/2023
Satisfaction of charge 76 in full
dot icon22/12/2023
Satisfaction of charge 77 in full
dot icon22/12/2023
Satisfaction of charge 79 in full
dot icon22/12/2023
Satisfaction of charge 80 in full
dot icon22/12/2023
Satisfaction of charge 84 in full
dot icon22/12/2023
Satisfaction of charge 81 in full
dot icon22/12/2023
Satisfaction of charge 87 in full
dot icon22/12/2023
Satisfaction of charge 88 in full
dot icon22/12/2023
Satisfaction of charge 89 in full
dot icon22/12/2023
Satisfaction of charge 90 in full
dot icon22/12/2023
Satisfaction of charge 91 in full
dot icon22/12/2023
Satisfaction of charge 92 in full
dot icon22/12/2023
Satisfaction of charge 93 in full
dot icon22/12/2023
Satisfaction of charge 103 in full
dot icon22/12/2023
Satisfaction of charge 96 in full
dot icon22/12/2023
Satisfaction of charge 104 in full
dot icon22/12/2023
Satisfaction of charge 101 in full
dot icon22/12/2023
Satisfaction of charge 100 in full
dot icon22/12/2023
Satisfaction of charge 105 in full
dot icon22/12/2023
Satisfaction of charge 110 in full
dot icon22/12/2023
Satisfaction of charge 97 in full
dot icon22/12/2023
Satisfaction of charge 102 in full
dot icon22/12/2023
Satisfaction of charge 99 in full
dot icon22/12/2023
Satisfaction of charge 106 in full
dot icon22/12/2023
Satisfaction of charge 109 in full
dot icon22/12/2023
Satisfaction of charge 107 in full
dot icon22/12/2023
Satisfaction of charge 113 in full
dot icon22/12/2023
Satisfaction of charge 115 in full
dot icon22/12/2023
Satisfaction of charge 114 in full
dot icon22/12/2023
Satisfaction of charge 117 in full
dot icon22/12/2023
Satisfaction of charge 118 in full
dot icon22/12/2023
Satisfaction of charge 119 in full
dot icon22/12/2023
Satisfaction of charge 121 in full
dot icon22/12/2023
Satisfaction of charge 120 in full
dot icon22/12/2023
Satisfaction of charge 122 in full
dot icon22/12/2023
Satisfaction of charge 126 in full
dot icon22/12/2023
Satisfaction of charge 127 in full
dot icon22/12/2023
Satisfaction of charge 129 in full
dot icon22/12/2023
Satisfaction of charge 128 in full
dot icon22/12/2023
Satisfaction of charge 130 in full
dot icon22/12/2023
Satisfaction of charge 131 in full
dot icon22/12/2023
Satisfaction of charge 133 in full
dot icon22/12/2023
Satisfaction of charge 134 in full
dot icon22/12/2023
Satisfaction of charge 137 in full
dot icon22/12/2023
Satisfaction of charge 136 in full
dot icon22/12/2023
Satisfaction of charge 141 in full
dot icon22/12/2023
Satisfaction of charge 145 in full
dot icon22/12/2023
Satisfaction of charge 144 in full
dot icon22/12/2023
Satisfaction of charge 147 in full
dot icon22/12/2023
Satisfaction of charge 146 in full
dot icon22/12/2023
Satisfaction of charge 031844660158 in full
dot icon22/12/2023
Satisfaction of charge 148 in full
dot icon22/12/2023
Satisfaction of charge 031844660162 in full
dot icon22/12/2023
Satisfaction of charge 031844660159 in full
dot icon22/12/2023
Satisfaction of charge 031844660161 in full
dot icon22/12/2023
Satisfaction of charge 031844660160 in full
dot icon22/12/2023
Satisfaction of charge 031844660163 in full
dot icon22/12/2023
Satisfaction of charge 031844660166 in full
dot icon22/12/2023
Satisfaction of charge 031844660165 in full
dot icon22/12/2023
Satisfaction of charge 031844660164 in full
dot icon22/12/2023
Satisfaction of charge 031844660168 in full
dot icon22/12/2023
Satisfaction of charge 031844660169 in full
dot icon22/12/2023
Satisfaction of charge 031844660172 in full
dot icon22/12/2023
Satisfaction of charge 031844660175 in full
dot icon22/12/2023
Satisfaction of charge 031844660176 in full
dot icon21/12/2023
Satisfaction of charge 222 in full
dot icon21/12/2023
Satisfaction of charge 8 in full
dot icon21/12/2023
Satisfaction of charge 15 in full
dot icon21/12/2023
Satisfaction of charge 16 in full
dot icon21/12/2023
Satisfaction of charge 24 in full
dot icon21/12/2023
Satisfaction of charge 25 in full
dot icon21/12/2023
Satisfaction of charge 26 in full
dot icon21/12/2023
Satisfaction of charge 27 in full
dot icon21/12/2023
Satisfaction of charge 30 in full
dot icon21/12/2023
Satisfaction of charge 28 in full
dot icon21/12/2023
Satisfaction of charge 31 in full
dot icon21/12/2023
Satisfaction of charge 32 in full
dot icon21/12/2023
Satisfaction of charge 33 in full
dot icon21/12/2023
Satisfaction of charge 34 in full
dot icon21/12/2023
Satisfaction of charge 36 in full
dot icon21/12/2023
Satisfaction of charge 37 in full
dot icon21/12/2023
Satisfaction of charge 38 in full
dot icon21/12/2023
Satisfaction of charge 40 in full
dot icon21/12/2023
Satisfaction of charge 39 in full
dot icon21/12/2023
Satisfaction of charge 42 in full
dot icon21/12/2023
Satisfaction of charge 45 in full
dot icon21/12/2023
Satisfaction of charge 43 in full
dot icon21/12/2023
Satisfaction of charge 44 in full
dot icon21/12/2023
Satisfaction of charge 46 in full
dot icon21/12/2023
Satisfaction of charge 48 in full
dot icon21/12/2023
Satisfaction of charge 47 in full
dot icon21/12/2023
Satisfaction of charge 49 in full
dot icon21/12/2023
Satisfaction of charge 53 in full
dot icon21/12/2023
Satisfaction of charge 50 in full
dot icon21/12/2023
Satisfaction of charge 52 in full
dot icon21/12/2023
Satisfaction of charge 51 in full
dot icon21/12/2023
Satisfaction of charge 55 in full
dot icon21/12/2023
Satisfaction of charge 54 in full
dot icon21/12/2023
Satisfaction of charge 56 in full
dot icon21/12/2023
Satisfaction of charge 58 in full
dot icon21/12/2023
Satisfaction of charge 57 in full
dot icon21/12/2023
Satisfaction of charge 59 in full
dot icon21/12/2023
Satisfaction of charge 61 in full
dot icon21/12/2023
Satisfaction of charge 63 in full
dot icon21/12/2023
Satisfaction of charge 62 in full
dot icon21/12/2023
Satisfaction of charge 64 in full
dot icon21/12/2023
Satisfaction of charge 65 in full
dot icon21/12/2023
Satisfaction of charge 66 in full
dot icon21/12/2023
Satisfaction of charge 67 in full
dot icon21/12/2023
Satisfaction of charge 69 in full
dot icon21/12/2023
Satisfaction of charge 71 in full
dot icon21/12/2023
Satisfaction of charge 72 in full
dot icon21/12/2023
Satisfaction of charge 74 in full
dot icon21/12/2023
Satisfaction of charge 70 in full
dot icon14/12/2023
Satisfaction of charge 031844660200 in full
dot icon15/11/2023
Satisfaction of charge 2 in full
dot icon15/11/2023
Satisfaction of charge 7 in full
dot icon15/11/2023
Satisfaction of charge 9 in full
dot icon15/11/2023
Satisfaction of charge 10 in full
dot icon15/11/2023
Satisfaction of charge 12 in full
dot icon15/11/2023
Satisfaction of charge 14 in full
dot icon20/10/2023
Termination of appointment of Lee Raymond Edwards as a director on 2023-04-30
dot icon12/10/2023
Registration of a charge with Charles court order to extend. Charge code 031844660223, created on 2022-11-03
dot icon28/07/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon15/02/2023
Termination of appointment of Bridget Louise Hayden as a director on 2023-02-05
dot icon15/02/2023
Termination of appointment of Bridget Louise Hayden as a secretary on 2023-02-05
dot icon16/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon16/08/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon10/06/2022
Registration of charge 031844660221, created on 2022-05-23
dot icon23/05/2022
Satisfaction of charge 123 in full
dot icon09/03/2022
Registration of charge 031844660220, created on 2022-02-23
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon17/11/2021
Satisfaction of charge 031844660195 in full
dot icon07/10/2021
Registration of charge 031844660219, created on 2021-10-05
dot icon09/08/2021
Satisfaction of charge 031844660213 in full
dot icon20/07/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon27/05/2021
Appointment of Mr Adrian Miles Botteley as a director on 2021-05-14
dot icon25/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon15/03/2021
Termination of appointment of Richard Paul Crispin Rata as a director on 2020-12-31
dot icon20/01/2021
Appointment of Mr Matthew Wrench as a director on 2021-01-04
dot icon22/12/2020
Registration of charge 031844660218, created on 2020-12-21
dot icon14/08/2020
Registration of charge 031844660217, created on 2020-08-13
dot icon30/07/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon02/07/2020
Change of details for Mr Nicholas Murray Perris as a person with significant control on 2020-07-02
dot icon02/07/2020
Director's details changed for Richard Paul Crispin Rata on 2020-07-02
dot icon02/07/2020
Director's details changed for Mr Nicholas Murray Perris on 2020-07-02
dot icon02/07/2020
Director's details changed for Mrs Bridget Louise Hayden on 2020-07-02
dot icon02/07/2020
Secretary's details changed for Mrs Bridget Louise Hayden on 2020-07-02
dot icon02/07/2020
Director's details changed for Lee Raymond Edwards on 2020-07-02
dot icon02/07/2020
Registered office address changed from Suite 1D the Crescent Centre Temple Back Bristol BS1 6EZ England to The Quorum Bond Street South Bristol Somerset BS1 3AE on 2020-07-02
dot icon29/04/2020
Satisfaction of charge 031844660192 in full
dot icon29/04/2020
Satisfaction of charge 031844660194 in full
dot icon10/03/2020
Confirmation statement made on 2020-03-09 with updates
dot icon26/02/2020
Statement of company acting as a trustee on charge 031844660216
dot icon24/02/2020
Registration of charge 031844660216, created on 2020-02-21
dot icon05/02/2020
Satisfaction of charge 031844660154 in full
dot icon04/02/2020
Registration of charge 031844660215, created on 2020-01-27
dot icon13/12/2019
Satisfaction of charge 125 in full
dot icon13/12/2019
Satisfaction of charge 031844660201 in full
dot icon21/11/2019
Satisfaction of charge 031844660202 in full
dot icon15/10/2019
Satisfaction of charge 22 in full
dot icon14/10/2019
Director's details changed for Mrs Faye Jones on 2019-10-14
dot icon14/10/2019
Appointment of Mrs Faye Jones as a director on 2019-10-14
dot icon03/10/2019
Registration of charge 031844660214, created on 2019-09-30
dot icon25/09/2019
Satisfaction of charge 68 in full
dot icon25/09/2019
Registration of charge 031844660213, created on 2019-09-23
dot icon01/08/2019
Registration of charge 031844660212, created on 2019-07-25
dot icon25/06/2019
Registration of charge 031844660211, created on 2019-06-21
dot icon24/06/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon23/05/2019
Change of details for Mr Nicholas Murray Perris as a person with significant control on 2019-05-23
dot icon23/05/2019
Director's details changed for Mr Nicholas Murray Perris on 2019-05-23
dot icon24/04/2019
Registration of charge 031844660209, created on 2019-04-12
dot icon18/04/2019
Registration of charge 031844660210, created on 2019-04-15
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with updates
dot icon31/01/2019
Satisfaction of charge 143 in full
dot icon31/01/2019
Satisfaction of charge 142 in full
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/11/2018
Registration of charge 031844660208, created on 2018-11-23
dot icon29/09/2018
Registration of charge 031844660207, created on 2018-09-28
dot icon13/07/2018
Registration of charge 031844660206, created on 2018-07-13
dot icon08/06/2018
Registration of charge 031844660205, created on 2018-06-05
dot icon01/05/2018
Registration of charge 031844660204, created on 2018-04-30
dot icon24/04/2018
Registration of charge 031844660203, created on 2018-04-06
dot icon23/04/2018
Registration of charge 031844660202, created on 2018-04-23
dot icon12/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon07/04/2018
Registration of charge 031844660201, created on 2018-04-03
dot icon05/04/2018
Statement of company acting as a trustee on charge 031844660200
dot icon22/03/2018
Registration of charge 031844660200, created on 2018-03-16
dot icon10/01/2018
Satisfaction of charge 82 in full
dot icon17/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/11/2017
Registration of charge 031844660199, created on 2017-10-25
dot icon06/10/2017
Satisfaction of charge 60 in full
dot icon18/09/2017
Registration of charge 031844660198, created on 2017-09-15
dot icon04/09/2017
Change of details for Mr Nicholas Murray Perris as a person with significant control on 2017-09-04
dot icon04/09/2017
Director's details changed for Mr Nicholas Murray Perris on 2017-09-04
dot icon25/08/2017
Registration of charge 031844660197, created on 2017-08-22
dot icon26/07/2017
Registered office address changed from Suite 1D the Crescent Centre Temple Back Bristol Somerset BS1 6EZ England to Suite 1D the Crescent Centre Temple Back Bristol BS1 6EZ on 2017-07-26
dot icon30/06/2017
Statement of company acting as a trustee on charge 031844660196
dot icon28/06/2017
Appointment of Mrs Bridget Louise Hayden as a director on 2017-06-28
dot icon28/06/2017
Termination of appointment of Derrick Lloyd Davies as a director on 2017-06-28
dot icon26/06/2017
Registration of charge 031844660196, created on 2017-06-26
dot icon31/05/2017
Registration of charge 031844660195, created on 2017-05-18
dot icon22/05/2017
Registration of charge 031844660193, created on 2017-05-02
dot icon22/05/2017
Registration of charge 031844660194, created on 2017-05-02
dot icon13/05/2017
Registration of charge 031844660192, created on 2017-05-02
dot icon04/05/2017
Satisfaction of charge 149 in full
dot icon04/05/2017
Satisfaction of charge 150 in full
dot icon19/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon20/02/2017
Registration of charge 031844660191, created on 2017-02-14
dot icon18/01/2017
Satisfaction of charge 111 in full
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/11/2016
Satisfaction of charge 140 in full
dot icon11/11/2016
Satisfaction of charge 85 in full
dot icon11/11/2016
Satisfaction of charge 83 in full
dot icon11/11/2016
Satisfaction of charge 108 in full
dot icon04/11/2016
Registration of charge 031844660190, created on 2016-11-01
dot icon19/08/2016
Registration of a charge with Charles court order to extend. Charge code 031844660189, created on 2015-11-09
dot icon18/07/2016
Registration of a charge
dot icon09/07/2016
Registration of charge 031844660188, created on 2016-07-04
dot icon05/07/2016
Registration of charge 031844660187, created on 2016-07-01
dot icon29/06/2016
Registration of charge 031844660186, created on 2016-06-27
dot icon22/06/2016
Registration of charge 031844660185, created on 2016-06-17
dot icon26/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon12/02/2016
Registration of charge 031844660183, created on 2016-02-12
dot icon10/02/2016
Registration of charge 031844660184, created on 2016-02-03
dot icon26/01/2016
Registration of charge 031844660182, created on 2016-01-23
dot icon21/01/2016
Registration of charge 031844660181, created on 2016-01-15
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/12/2015
Registration of charge 031844660180, created on 2015-11-30
dot icon09/12/2015
Registration of charge 031844660178, created on 2015-11-26
dot icon09/12/2015
Registration of charge 031844660179, created on 2015-11-26
dot icon24/11/2015
Registration of charge 031844660177, created on 2015-11-20
dot icon07/10/2015
Registration of charge 031844660176, created on 2015-09-18
dot icon23/09/2015
Registration of charge 031844660175, created on 2015-09-18
dot icon15/09/2015
Registration of charge 031844660174, created on 2015-09-01
dot icon20/08/2015
Registration of charge 031844660173, created on 2015-08-07
dot icon11/08/2015
Registration of charge 031844660172, created on 2015-08-07
dot icon22/05/2015
Registered office address changed from 111 Victoria Street Bristol BS1 6AX to Suite 1D the Crescent Centre Temple Back Bristol Somerset BS1 6EZ on 2015-05-22
dot icon06/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon06/05/2015
Director's details changed for Richard Paul Crispin Rata on 2015-05-06
dot icon06/05/2015
Director's details changed for Mr Nicholas Murray Perris on 2015-05-06
dot icon06/05/2015
Director's details changed for Lee Raymond Edwards on 2015-05-06
dot icon06/05/2015
Secretary's details changed for Mrs Bridget Louise Hayden on 2015-05-06
dot icon06/05/2015
Director's details changed for Derrick Lloyd Davies on 2015-05-06
dot icon28/04/2015
Registered office address changed from 111 Victoria Street Bristol BS1 6AX to 111 Victoria Street Bristol BS1 6AX on 2015-04-28
dot icon28/04/2015
Director's details changed for Derrick Lloyd Davies on 2015-04-28
dot icon28/04/2015
Secretary's details changed for Mrs Bridget Louise Hayden on 2015-04-28
dot icon09/04/2015
Registration of charge 031844660170, created on 2015-04-02
dot icon09/04/2015
Registration of charge 031844660171, created on 2015-04-02
dot icon04/04/2015
Registration of charge 031844660169, created on 2015-04-01
dot icon03/02/2015
Registration of charge 031844660168, created on 2015-01-30
dot icon30/01/2015
Satisfaction of charge 124 in full
dot icon20/01/2015
Registration of charge 031844660167, created on 2015-01-05
dot icon20/12/2014
Registration of charge 031844660165, created on 2014-12-19
dot icon20/12/2014
Registration of charge 031844660164, created on 2014-12-19
dot icon20/12/2014
Registration of charge 031844660166, created on 2014-12-19
dot icon10/11/2014
Registration of charge 031844660163, created on 2014-11-05
dot icon20/10/2014
Registration of a charge
dot icon20/10/2014
Registration of a charge
dot icon20/10/2014
Registration of a charge
dot icon09/10/2014
Registration of a charge
dot icon03/10/2014
Registration of charge 031844660160, created on 2014-10-01
dot icon03/10/2014
Registration of charge 031844660161, created on 2014-10-01
dot icon03/10/2014
Registration of charge 031844660162, created on 2014-10-01
dot icon14/08/2014
Registration of charge 031844660159, created on 2014-08-05
dot icon19/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon19/04/2014
Registration of charge 031844660158
dot icon09/01/2014
Registration of charge 031844660157
dot icon12/12/2013
Registration of charge 031844660156
dot icon11/12/2013
Registration of charge 031844660155
dot icon26/11/2013
Registration of charge 031844660154
dot icon31/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/05/2013
Satisfaction of charge 3 in full
dot icon17/05/2013
Registration of charge 031844660153
dot icon15/05/2013
Registration of charge 031844660152
dot icon10/05/2013
Registration of charge 031844660151
dot icon15/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon27/03/2013
Particulars of a mortgage or charge / charge no: 150
dot icon21/03/2013
Particulars of a mortgage or charge / charge no: 149
dot icon24/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/06/2012
Particulars of a mortgage or charge / charge no: 148
dot icon26/04/2012
Particulars of a mortgage or charge / charge no: 146
dot icon26/04/2012
Particulars of a mortgage or charge / charge no: 147
dot icon18/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon06/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86
dot icon16/02/2012
Particulars of a mortgage or charge / charge no: 144
dot icon16/02/2012
Particulars of a mortgage or charge / charge no: 145
dot icon17/12/2011
Particulars of a mortgage or charge / charge no: 142
dot icon17/12/2011
Particulars of a mortgage or charge / charge no: 143
dot icon06/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 141
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 140
dot icon01/06/2011
Particulars of a mortgage or charge / charge no: 138
dot icon01/06/2011
Particulars of a mortgage or charge / charge no: 139
dot icon18/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon26/03/2011
Particulars of a mortgage or charge / charge no: 136
dot icon26/03/2011
Particulars of a mortgage or charge / charge no: 137
dot icon19/01/2011
Particulars of a mortgage or charge / charge no: 135
dot icon10/12/2010
Particulars of a mortgage or charge / charge no: 134
dot icon02/10/2010
Particulars of a mortgage or charge / charge no: 133
dot icon24/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/08/2010
Particulars of a mortgage or charge / charge no: 132
dot icon10/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon10/05/2010
Director's details changed for Lee Raymond Edwards on 2010-04-11
dot icon10/05/2010
Director's details changed for Richard Paul Crispin Rata on 2010-04-11
dot icon10/05/2010
Director's details changed for Derrick Lloyd Davies on 2010-04-11
dot icon06/03/2010
Particulars of a mortgage or charge / charge no: 131
dot icon21/01/2010
Duplicate mortgage certificatecharge no:130
dot icon22/12/2009
Particulars of a mortgage or charge / charge no: 130
dot icon15/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/06/2009
Return made up to 11/04/09; full list of members
dot icon27/11/2008
Appointment terminated director wayne collard
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 129
dot icon08/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 128
dot icon29/04/2008
Return made up to 11/04/08; full list of members
dot icon11/01/2008
Declaration of satisfaction of mortgage/charge
dot icon07/01/2008
New director appointed
dot icon21/12/2007
Declaration of satisfaction of mortgage/charge
dot icon07/12/2007
Particulars of mortgage/charge
dot icon19/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/10/2007
Particulars of mortgage/charge
dot icon15/10/2007
Particulars of mortgage/charge
dot icon09/10/2007
Particulars of mortgage/charge
dot icon03/10/2007
Particulars of mortgage/charge
dot icon18/07/2007
Particulars of mortgage/charge
dot icon28/06/2007
Particulars of mortgage/charge
dot icon27/06/2007
Particulars of mortgage/charge
dot icon09/05/2007
Return made up to 11/04/07; full list of members
dot icon23/03/2007
Declaration of satisfaction of mortgage/charge
dot icon11/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/11/2006
Particulars of mortgage/charge
dot icon10/11/2006
Particulars of mortgage/charge
dot icon21/09/2006
Particulars of mortgage/charge
dot icon21/08/2006
Particulars of mortgage/charge
dot icon19/07/2006
Particulars of mortgage/charge
dot icon14/07/2006
Declaration of satisfaction of mortgage/charge
dot icon27/06/2006
Particulars of mortgage/charge
dot icon15/06/2006
Declaration of satisfaction of mortgage/charge
dot icon14/06/2006
Return made up to 11/04/06; full list of members
dot icon26/05/2006
Particulars of mortgage/charge
dot icon18/04/2006
Particulars of mortgage/charge
dot icon11/04/2006
Particulars of mortgage/charge
dot icon11/04/2006
Particulars of mortgage/charge
dot icon08/04/2006
Particulars of mortgage/charge
dot icon08/04/2006
Particulars of mortgage/charge
dot icon08/04/2006
Particulars of mortgage/charge
dot icon07/04/2006
Particulars of mortgage/charge
dot icon07/04/2006
Particulars of mortgage/charge
dot icon07/04/2006
Particulars of mortgage/charge
dot icon07/04/2006
Particulars of mortgage/charge
dot icon07/04/2006
Particulars of mortgage/charge
dot icon07/04/2006
Particulars of mortgage/charge
dot icon07/04/2006
Particulars of mortgage/charge
dot icon07/04/2006
Particulars of mortgage/charge
dot icon06/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Particulars of mortgage/charge
dot icon14/03/2006
Particulars of mortgage/charge
dot icon21/02/2006
Particulars of mortgage/charge
dot icon04/01/2006
Particulars of mortgage/charge
dot icon12/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/11/2005
Particulars of mortgage/charge
dot icon29/09/2005
Particulars of mortgage/charge
dot icon16/09/2005
Particulars of mortgage/charge
dot icon20/08/2005
Particulars of mortgage/charge
dot icon20/08/2005
Declaration of satisfaction of mortgage/charge
dot icon20/07/2005
Particulars of mortgage/charge
dot icon01/07/2005
Particulars of mortgage/charge
dot icon30/06/2005
Particulars of mortgage/charge
dot icon17/06/2005
Particulars of mortgage/charge
dot icon14/06/2005
Particulars of mortgage/charge
dot icon04/06/2005
Particulars of mortgage/charge
dot icon07/05/2005
Particulars of mortgage/charge
dot icon19/04/2005
Return made up to 11/04/05; full list of members
dot icon04/03/2005
Particulars of mortgage/charge
dot icon26/01/2005
Particulars of mortgage/charge
dot icon29/12/2004
Particulars of mortgage/charge
dot icon18/12/2004
Particulars of mortgage/charge
dot icon29/10/2004
Particulars of mortgage/charge
dot icon26/10/2004
Accounts for a small company made up to 2004-03-31
dot icon01/09/2004
Particulars of mortgage/charge
dot icon28/08/2004
Particulars of mortgage/charge
dot icon19/08/2004
Particulars of mortgage/charge
dot icon18/08/2004
Particulars of mortgage/charge
dot icon06/08/2004
Particulars of mortgage/charge
dot icon03/07/2004
Particulars of mortgage/charge
dot icon02/07/2004
Particulars of mortgage/charge
dot icon20/05/2004
Return made up to 11/04/04; full list of members
dot icon13/05/2004
Particulars of mortgage/charge
dot icon13/05/2004
Particulars of mortgage/charge
dot icon13/05/2004
Particulars of mortgage/charge
dot icon01/05/2004
Declaration of satisfaction of mortgage/charge
dot icon29/04/2004
Particulars of mortgage/charge
dot icon22/04/2004
Particulars of mortgage/charge
dot icon16/04/2004
Particulars of mortgage/charge
dot icon25/03/2004
Particulars of mortgage/charge
dot icon16/03/2004
Particulars of mortgage/charge
dot icon13/03/2004
Particulars of mortgage/charge
dot icon04/02/2004
Particulars of mortgage/charge
dot icon04/02/2004
Particulars of mortgage/charge
dot icon17/12/2003
Particulars of mortgage/charge
dot icon12/12/2003
Particulars of mortgage/charge
dot icon05/12/2003
Accounts for a small company made up to 2003-03-31
dot icon12/11/2003
Particulars of mortgage/charge
dot icon02/09/2003
Particulars of mortgage/charge
dot icon30/08/2003
Particulars of mortgage/charge
dot icon28/08/2003
Particulars of mortgage/charge
dot icon28/08/2003
Particulars of mortgage/charge
dot icon27/08/2003
Particulars of mortgage/charge
dot icon01/08/2003
Particulars of mortgage/charge
dot icon28/06/2003
Particulars of mortgage/charge
dot icon11/06/2003
Particulars of mortgage/charge
dot icon11/06/2003
Particulars of mortgage/charge
dot icon06/05/2003
Return made up to 11/04/03; full list of members
dot icon30/04/2003
Particulars of mortgage/charge
dot icon06/02/2003
Particulars of mortgage/charge
dot icon04/02/2003
Particulars of mortgage/charge
dot icon25/01/2003
Particulars of mortgage/charge
dot icon07/01/2003
Particulars of mortgage/charge
dot icon12/12/2002
Particulars of mortgage/charge
dot icon29/11/2002
Particulars of mortgage/charge
dot icon15/11/2002
Particulars of mortgage/charge
dot icon02/11/2002
Particulars of mortgage/charge
dot icon12/10/2002
Declaration of satisfaction of mortgage/charge
dot icon02/10/2002
Particulars of mortgage/charge
dot icon30/09/2002
Accounts for a small company made up to 2002-03-31
dot icon20/09/2002
Particulars of mortgage/charge
dot icon16/07/2002
Particulars of mortgage/charge
dot icon27/06/2002
Particulars of mortgage/charge
dot icon22/05/2002
Return made up to 11/04/02; full list of members
dot icon10/04/2002
New director appointed
dot icon02/04/2002
Particulars of mortgage/charge
dot icon18/03/2002
Particulars of mortgage/charge
dot icon08/03/2002
Resolutions
dot icon20/12/2001
Accounts for a small company made up to 2001-03-31
dot icon06/11/2001
Particulars of mortgage/charge
dot icon09/10/2001
Particulars of mortgage/charge
dot icon04/10/2001
Particulars of mortgage/charge
dot icon15/09/2001
Particulars of mortgage/charge
dot icon04/07/2001
Particulars of mortgage/charge
dot icon09/06/2001
Particulars of mortgage/charge
dot icon25/05/2001
Particulars of mortgage/charge
dot icon14/05/2001
Return made up to 11/04/01; full list of members
dot icon27/04/2001
Particulars of mortgage/charge
dot icon12/04/2001
Particulars of mortgage/charge
dot icon26/02/2001
Particulars of mortgage/charge
dot icon22/02/2001
Particulars of mortgage/charge
dot icon10/02/2001
Particulars of mortgage/charge
dot icon07/02/2001
Particulars of mortgage/charge
dot icon14/12/2000
Accounts for a small company made up to 2000-03-31
dot icon21/11/2000
Particulars of mortgage/charge
dot icon03/10/2000
Particulars of mortgage/charge
dot icon29/09/2000
Particulars of mortgage/charge
dot icon04/09/2000
Particulars of mortgage/charge
dot icon28/06/2000
Particulars of mortgage/charge
dot icon26/06/2000
Return made up to 11/04/00; full list of members
dot icon10/06/2000
Particulars of mortgage/charge
dot icon12/05/2000
Particulars of mortgage/charge
dot icon17/04/2000
Particulars of mortgage/charge
dot icon17/04/2000
Particulars of mortgage/charge
dot icon03/03/2000
Particulars of mortgage/charge
dot icon26/11/1999
Accounts for a small company made up to 1999-03-31
dot icon05/11/1999
Particulars of mortgage/charge
dot icon05/11/1999
Particulars of mortgage/charge
dot icon09/07/1999
Particulars of a mortgage or charge / charge no: 222
dot icon08/05/1999
Return made up to 11/04/99; no change of members
dot icon01/04/1999
Particulars of mortgage/charge
dot icon23/12/1998
Accounts for a small company made up to 1998-03-31
dot icon13/05/1998
Return made up to 11/04/98; no change of members
dot icon16/04/1998
Particulars of mortgage/charge
dot icon14/03/1998
Particulars of mortgage/charge
dot icon03/12/1997
Particulars of mortgage/charge
dot icon02/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon08/06/1997
Resolutions
dot icon08/06/1997
Resolutions
dot icon08/06/1997
Resolutions
dot icon08/06/1997
Resolutions
dot icon08/06/1997
Resolutions
dot icon31/05/1997
Return made up to 11/04/97; full list of members
dot icon24/03/1997
New director appointed
dot icon14/11/1996
Accounting reference date shortened from 30/04/97 to 31/03/97
dot icon07/10/1996
New director appointed
dot icon07/10/1996
New secretary appointed
dot icon07/10/1996
New director appointed
dot icon07/10/1996
Secretary resigned
dot icon20/09/1996
Resolutions
dot icon20/09/1996
Resolutions
dot icon19/09/1996
Certificate of change of name
dot icon19/09/1996
Director resigned
dot icon19/09/1996
Registered office changed on 19/09/96 from: third floor narrow quay house prince street bristol BS1 4AH
dot icon11/04/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-12.11 % *

* during past year

Cash in Bank

£553,775.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
797.20K
-
0.00
710.58K
-
2022
6
698.69K
-
0.00
630.11K
-
2023
6
689.48K
-
0.00
553.78K
-
2023
6
689.48K
-
0.00
553.78K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

689.48K £Descended-1.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

553.78K £Descended-12.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perris, Nicholas Murray
Director
12/09/1996 - Present
16
Mrs Bridget Louise Hayden
Director
27/06/2017 - 04/02/2023
1
Botteley, Adrian Miles
Director
14/05/2021 - 04/09/2025
2
Hayden, Bridget Louise
Secretary
11/09/1996 - 04/02/2023
-
Perris, Nicholas Murray
Secretary
06/02/2023 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CABOT TRUSTEES LIMITED

CABOT TRUSTEES LIMITED is an(a) Active company incorporated on 11/04/1996 with the registered office located at The Quorum, Bond Street South, Bristol, Somerset BS1 3AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CABOT TRUSTEES LIMITED?

toggle

CABOT TRUSTEES LIMITED is currently Active. It was registered on 11/04/1996 .

Where is CABOT TRUSTEES LIMITED located?

toggle

CABOT TRUSTEES LIMITED is registered at The Quorum, Bond Street South, Bristol, Somerset BS1 3AE.

What does CABOT TRUSTEES LIMITED do?

toggle

CABOT TRUSTEES LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

How many employees does CABOT TRUSTEES LIMITED have?

toggle

CABOT TRUSTEES LIMITED had 6 employees in 2023.

What is the latest filing for CABOT TRUSTEES LIMITED?

toggle

The latest filing was on 14/01/2026: Satisfaction of charge 031844660226 in full.