Cash

Latest balance sheet

Net assets

£71K

+36.5% vs 2023

Employees

0

Average over period

Profit before tax

£19K

+58.3% vs 2023

Profile

Company number
01329233
Status
Active
Incorporation
1977-09-08
Last accounts made up
2024-09-30
Account category
FULL
Primary SIC
64999
Hubs
UK Fintech

Profit before tax

3-year trend · vs UK Fintech median

£0£100k£200k202220232024
CABOT PLASTICS LIMITED

Accounts

3-year trend · latest 2024-09-30

Metric Trend 2022-09-302023-09-302024-09-30
Turnover
Operating profit £11,000
Profit before tax £141,000£12,000£19,000
Net profit £338,000£12,000£19,000
Cash
Total assets less current liabilities £40,000£52,000£71,000
Net assets
Equity £40,000£52,000£71,000
Average employees 0
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102 §1A
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Menzies LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At 30 September 2024 the company had net liabilities £71,000 (2023: £52,000)... The letter of support received from the ultimate parent company confirms these will not be recalled where this would cause the company to cease to be a going concern. ...Accordingly, the going concern basis adopted for the preparation of the financial statements is considered appropriate.”

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

4 active · 33 resigned

Name Role Appointed Born Nationality
SMITH, Kieran Secretary 2025-01-20
ANDERTON, Richard John Director 2010-05-27 Aug 1968 British
KNIGHT, Stephen Edward Director 2025-01-17 May 1971 British
SMITH, Kieran Director 2025-01-20 Feb 1995 British
Show 33 resigned officers
Name Role Appointed Resigned
ALEXANDER, Susan Secretary 1997-09-26 2001-05-31
BURNES, Kenneth Secretary 1992-04-29
EMERY, Colin David Secretary 1993-03-31
GERLINGER, Charles Dale Secretary 1992-04-29 1997-09-26
HALL, Michael David Secretary 2003-06-30 2013-12-23
LONGWORTH, Robert John Secretary 2000-03-01 2003-06-30
MCCULLOCH, Helen Elizabeth Secretary 2019-01-01 2021-10-31
OBRIEN, Richard Maurice Secretary 2013-12-24 2018-08-22
TUCKER, Angela Secretary 2022-01-05 2025-01-17
WALKER, Keith Secretary 1993-04-01 2000-02-29
BARKER, Grahame Director 1999-12-10 2002-03-01
BLEVI, Dirk Leopold Director 1999-12-10
BURNES, Kennett Farrar Director 1993-06-30 2008-03-31
BYROM, Christopher William Director 1997-09-26 1999-09-30
CABOT, John Director 1992-04-29
COCO, Samuel Barbin Director 1991-03-29
CURTIN JR, John Dorian Director 1992-04-29 1993-06-29
FLEGG, Matthew Director 2003-10-09 2010-05-27
HALL, Michael David Director 2006-07-14 2013-12-23
JOHNSTONE, Larry Craig Director 1992-04-29 1993-04-01
LONGWORTH, Robert John Director 1999-12-10 2003-06-30
MARTIN, Ian Haugh Director 2003-06-30 2004-12-06
MCCULLOCH, Helen Elizabeth Director 2019-01-01 2021-10-31
MELLS, Thomas Philip Director 1996-10-31 1999-12-10
OBRIEN, Richard Maurice Director 2013-12-24 2018-08-22
PRITCHARD, Dudley James Director 2004-12-06 2006-07-31
RICHARDS, Peter Brandon Director 1993-06-30
SHORE, Norman William Director 1997-09-26
SHORNEY, David Richard Director 2001-05-17 2003-10-09
SHORNEY, David Richard Director 1993-04-01 1996-03-01
TUCKER, Angela Director 2022-01-05 2025-01-17
WATKINS, Anthony Director 1998-04-30
WESTON, Christopher Peter Director 1998-12-07 2001-06-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Cabot Corporation Inc. Corporate entity Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 169 total filings

Date Type Category Description
2025-09-01 CS01 confirmation-statement confirmation statement with no updates
2025-06-27 AA accounts accounts with accounts type full
2025-02-17 AP03 officers appoint person secretary company with name date
2025-02-14 AP01 officers appoint person director company with name date
2025-01-20 AP01 officers appoint person director company with name date
2025-01-20 TM01 officers termination director company with name termination date
2025-01-20 TM02 officers termination secretary company with name termination date
2024-07-31 CS01 confirmation-statement confirmation statement with no updates
2024-04-09 AA accounts accounts with accounts type full
2023-08-09 CS01 confirmation-statement confirmation statement with no updates
2023-06-10 AA accounts accounts with accounts type small
2022-10-07 AA accounts accounts with accounts type small
2022-08-02 MA incorporation memorandum articles
2022-08-02 RESOLUTIONS resolution resolution
2022-08-01 CC04 change-of-constitution statement of companys objects
2022-08-01 CS01 confirmation-statement confirmation statement with updates
2022-07-29 SH01 capital capital allotment shares
2022-01-14 AP03 officers appoint person secretary company with name date
2022-01-14 AP01 officers appoint person director company with name date
2021-11-01 TM01 officers termination director company with name termination date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires retained earnings proxy, book equity — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page