About

Registered Number: 00916538
Date of Incorporation: 28/09/1967 (56 years and 7 months ago)
Company Status: Active
Registered Address: 10 Elton Way, Watford, WD25 8HH,

 

Having been setup in 1967, Cantillon Ltd are based in Watford, it's status at Companies House is "Active". The business has 3 directors listed as Cantillon, William Patrick, O Sullivan, James Joseph, Cantillon Holdings Limited at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANTILLON, William Patrick N/A 27 July 1992 1
O SULLIVAN, James Joseph 02 October 2000 07 October 2005 1
CANTILLON HOLDINGS LIMITED 18 February 2015 17 July 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 July 2020
AP01 - Appointment of director 21 July 2020
AP01 - Appointment of director 21 July 2020
TM01 - Termination of appointment of director 21 July 2020
TM02 - Termination of appointment of secretary 21 July 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 05 February 2020
CH04 - Change of particulars for corporate secretary 12 August 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 11 February 2019
RESOLUTIONS - N/A 09 October 2018
MR01 - N/A 01 October 2018
MR04 - N/A 21 August 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 12 February 2018
CH01 - Change of particulars for director 07 February 2018
CH01 - Change of particulars for director 06 February 2018
MR04 - N/A 11 September 2017
MR04 - N/A 11 September 2017
CH02 - Change of particulars for corporate director 04 September 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 21 February 2017
AUD - Auditor's letter of resignation 27 June 2016
AR01 - Annual Return 04 March 2016
MR01 - N/A 27 February 2016
MR01 - N/A 27 February 2016
AA - Annual Accounts 08 October 2015
AA01 - Change of accounting reference date 15 September 2015
RESOLUTIONS - N/A 19 June 2015
TM02 - Termination of appointment of secretary 10 June 2015
TM02 - Termination of appointment of secretary 10 June 2015
AP04 - Appointment of corporate secretary 10 June 2015
AP02 - Appointment of corporate director 10 June 2015
AP01 - Appointment of director 20 March 2015
AD01 - Change of registered office address 04 March 2015
MR01 - N/A 21 February 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 07 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 16 July 2009
288b - Notice of resignation of directors or secretaries 13 October 2008
363a - Annual Return 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
AA - Annual Accounts 14 July 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 21 August 2007
363a - Annual Return 18 August 2006
AA - Annual Accounts 25 July 2006
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
363a - Annual Return 21 September 2005
363a - Annual Return 03 March 2005
AA - Annual Accounts 02 November 2004
CERTNM - Change of name certificate 15 April 2004
288c - Notice of change of directors or secretaries or in their particulars 19 March 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 12 August 2003
225 - Change of Accounting Reference Date 06 September 2002
363s - Annual Return 16 August 2002
AA - Annual Accounts 19 July 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 27 July 2001
288a - Notice of appointment of directors or secretaries 19 October 2000
363s - Annual Return 01 August 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 03 August 1999
AA - Annual Accounts 20 July 1999
363s - Annual Return 26 August 1998
AA - Annual Accounts 27 July 1998
363s - Annual Return 24 July 1997
AA - Annual Accounts 15 July 1997
AA - Annual Accounts 16 July 1996
363s - Annual Return 16 July 1996
AA - Annual Accounts 24 July 1995
363s - Annual Return 19 July 1995
363s - Annual Return 23 August 1994
288 - N/A 13 July 1994
AA - Annual Accounts 21 June 1994
AA - Annual Accounts 23 September 1993
363s - Annual Return 15 September 1993
288 - N/A 11 August 1992
363s - Annual Return 04 August 1992
AA - Annual Accounts 21 July 1992
288 - N/A 17 March 1992
AA - Annual Accounts 01 October 1991
363b - Annual Return 28 July 1991
363 - Annual Return 25 October 1990
AA - Annual Accounts 22 May 1990
363 - Annual Return 26 July 1989
AA - Annual Accounts 06 July 1989
363 - Annual Return 19 July 1988
AA - Annual Accounts 22 June 1988
363 - Annual Return 06 August 1987
AA - Annual Accounts 04 June 1987
363 - Annual Return 21 January 1987
363 - Annual Return 28 February 1985
395 - Particulars of a mortgage or charge 20 August 1984
AA - Annual Accounts 09 March 1983
AA - Annual Accounts 01 June 1981
AA - Annual Accounts 30 September 1980
NEWINC - New incorporation documents 28 September 1967

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2018 Outstanding

N/A

A registered charge 19 February 2016 Fully Satisfied

N/A

A registered charge 19 February 2016 Fully Satisfied

N/A

A registered charge 18 February 2015 Fully Satisfied

N/A

Mortgage 17 August 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.