Get an alert when CABOT G.B. LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-09-30

Confirmation statement due

2026-07-07 (in 2mo)

Last made up 2025-06-23

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£102M

-1.5% lowest in 3 filed years

Employees

0

Average over period

Profit before tax

£907K

-28.2% first positive since 2022

Accounts

3-year trend · latest reflected 2024-09-30

Metric Trend 2022-09-302023-09-302024-09-30
Turnover
Operating profit £1,133,000
Profit before tax -£104,993,000£1,263,000£907,000
Net profit -£106,650,000£1,319,000£409,000
Cash
Total assets less current liabilities £113,025,000£104,479,000£102,042,000
Net assets £110,778,000£103,997,000£102,440,000
Equity £110,778,000£103,997,000£102,440,000
Average employees 0
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2022-09-302023-09-302024-09-30
Return on capital employed 1.0%

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

4 active · 35 resigned

Name Role Appointed Born Nationality
SMITH, Kieran Secretary 2025-01-20
DUMONT, Lisa Director 2020-01-10 Jan 1973 American
OEZDEMIR, Ebru Director 2019-04-01 Mar 1974 Swiss
SMITH, Kieran Director 2025-01-20 Feb 1995 British
Show 35 resigned officers
Name Role Appointed Resigned
ALEXANDER, Susan Secretary 1997-09-26 2001-05-31
EMERY, Colin David Secretary 1993-03-31
GERLINGER, Charles Dale Secretary 1989-11-01 1997-09-26
HALL, Michael David Secretary 2004-12-03 2011-11-01
HENSHAW, Sharon Secretary 2011-11-01 2017-10-26
LONGWORTH, Robert John Secretary 2000-03-01 2003-06-30
MCCULLOCH, Helen Elizabeth Secretary 2019-01-01 2021-10-31
O'BRIEN, Richard Maurice Secretary 2017-10-26 2018-08-22
REES, Aled Wyn Secretary 2003-06-30 2004-12-06
TUCKER, Angela Secretary 2022-01-05 2025-01-17
WALKER, Keith Secretary 1993-04-01 2000-02-29
ANDERTON, Richard John Director 2010-05-27 2011-11-01
BERUBE, Brian A. Director 2019-01-15 2019-06-03
BURNES, Kennett Farrar Director 1992-03-31 2008-03-31
BYROM, Christopher William Director 1997-09-26 1999-09-30
DUMONT, Lisa Mazzola Director 2011-11-01 2014-10-22
EDWARDS, David Keith Director 1999-12-10 2001-07-16
FLEGG, Matthew Director 2003-06-30 2010-05-27
HALL, Michael David Director 2006-07-14 2011-11-01
HENDERSON, David Rittenhouse Director 1991-12-31
HENSHAW, Sharon Director 2011-11-01 2017-10-26
KELLY, James Patrick, Mr. Director 2011-11-01 2020-01-10
LONGWORTH, Robert John Director 1999-12-10 2003-06-30
MCCULLOCH, Helen Elizabeth Director 2019-01-01 2021-10-31
MELLS, Thomas Philip Director 1996-10-31 1999-12-10
NAYLOR, David Keith Director 1992-03-31 1993-03-31
OBRIEN, Richard Maurice Director 2017-10-26 2018-08-22
REES, Aled Wyn Director 2019-06-03 2022-11-30
RYAN, Janet Catherine Director 2003-10-09 2011-10-15
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
VALET, Arnaud Jean Henri, Mr. Director 2014-10-22 2019-03-31
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 Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 186 total filings

Date Type Category Description
2025-09-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-27 AA accounts Accounts with accounts type full PDF
2025-02-18 AP03 officers Appoint person secretary company with name date PDF
2025-02-14 AP01 officers Appoint person director company with name date PDF
2025-01-20 TM02 officers Termination secretary company with name termination date PDF
2025-01-20 TM01 officers Termination director company with name termination date PDF
2024-07-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-09 AA accounts Accounts with accounts type full PDF
2023-08-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-10 AA accounts Accounts with accounts type full
2022-12-12 TM01 officers Termination director company with name termination date PDF
2022-10-07 AA accounts Accounts with accounts type full
2022-07-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-01-14 AP03 officers Appoint person secretary company with name date PDF
2022-01-14 AP01 officers Appoint person director company with name date PDF
2021-11-01 TM01 officers Termination director company with name termination date PDF
2021-11-01 TM02 officers Termination secretary company with name termination date PDF
2021-07-25 AA accounts Accounts with accounts type full
2021-07-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-09-29 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-09-30 vs 2023-09-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page