About

Registered Number: 01215483
Date of Incorporation: 10/06/1975 (48 years and 10 months ago)
Company Status: Active
Registered Address: Market Place, Brackley, Northamptonshire, NN13 7NN

 

Cantor & Nissel Ltd was established in 1975, it's status at Companies House is "Active". There are 7 directors listed as Barnard, Garth Timothy, Farmer, Josephine Elizabeth, Tansley, Philip Charles, Hitchings, Anne, Neale, Johnathan Anthony, Pearse, John Henry, Silver, Leslie Maurice for the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNARD, Garth Timothy 20 November 2000 - 1
FARMER, Josephine Elizabeth 07 July 2016 - 1
TANSLEY, Philip Charles 07 July 2016 - 1
NEALE, Johnathan Anthony 04 February 1997 28 February 1997 1
PEARSE, John Henry N/A 22 June 1995 1
SILVER, Leslie Maurice N/A 02 February 2012 1
Secretary Name Appointed Resigned Total Appointments
HITCHINGS, Anne 20 November 2014 26 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 17 April 2020
CS01 - N/A 05 November 2019
PSC04 - N/A 29 October 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 19 November 2018
TM01 - Termination of appointment of director 11 October 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 26 October 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 14 November 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
TM02 - Termination of appointment of secretary 26 July 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 20 November 2014
AP03 - Appointment of secretary 20 November 2014
TM01 - Termination of appointment of director 20 November 2014
TM02 - Termination of appointment of secretary 20 November 2014
SH01 - Return of Allotment of shares 14 April 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 25 October 2012
TM01 - Termination of appointment of director 25 October 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 25 October 2011
CH01 - Change of particulars for director 25 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2010
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 25 October 2010
MG01 - Particulars of a mortgage or charge 28 April 2010
AA - Annual Accounts 28 November 2009
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 24 October 2008
363s - Annual Return 07 December 2007
AA - Annual Accounts 29 October 2007
363a - Annual Return 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 27 October 2005
288c - Notice of change of directors or secretaries or in their particulars 27 October 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 31 October 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
AA - Annual Accounts 07 December 2003
363s - Annual Return 29 October 2003
287 - Change in situation or address of Registered Office 28 October 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 06 November 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
AA - Annual Accounts 26 March 2001
288a - Notice of appointment of directors or secretaries 14 November 2000
363s - Annual Return 03 November 2000
CERTNM - Change of name certificate 27 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2000
AA - Annual Accounts 17 March 2000
288b - Notice of resignation of directors or secretaries 17 November 1999
363s - Annual Return 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 1999
395 - Particulars of a mortgage or charge 29 June 1999
AA - Annual Accounts 12 March 1999
363s - Annual Return 26 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1998
RESOLUTIONS - N/A 09 March 1998
123 - Notice of increase in nominal capital 09 March 1998
363s - Annual Return 13 November 1997
AA - Annual Accounts 23 September 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 28 October 1996
AA - Annual Accounts 09 November 1995
363s - Annual Return 17 October 1995
288 - N/A 30 August 1995
288 - N/A 04 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 November 1994
AA - Annual Accounts 05 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1994
363s - Annual Return 03 November 1993
AA - Annual Accounts 20 September 1993
AA - Annual Accounts 03 December 1992
363s - Annual Return 17 October 1992
AA - Annual Accounts 16 February 1992
363x - Annual Return 16 February 1992
AA - Annual Accounts 07 November 1990
363 - Annual Return 07 November 1990
363 - Annual Return 10 May 1990
AA - Annual Accounts 10 October 1989
288 - N/A 07 August 1989
AA - Annual Accounts 14 February 1989
363 - Annual Return 14 February 1989
363 - Annual Return 19 July 1988
AA - Annual Accounts 22 June 1988
395 - Particulars of a mortgage or charge 11 December 1987
AA - Annual Accounts 17 January 1987
363 - Annual Return 17 January 1987
AA - Annual Accounts 07 May 1986
363 - Annual Return 07 May 1986
MEM/ARTS - N/A 25 October 1977

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 23 April 2010 Outstanding

N/A

Legal charge 23 June 1999 Fully Satisfied

N/A

Legal charge 03 December 1987 Fully Satisfied

N/A

Legal charge 06 December 1985 Fully Satisfied

N/A

Legal charge 01 December 1983 Fully Satisfied

N/A

Debenture 01 December 1983 Outstanding

N/A

Debenture 16 September 1982 Fully Satisfied

N/A

Deed of further charge 15 October 1981 Fully Satisfied

N/A

Further mortgage 14 April 1978 Fully Satisfied

N/A

Mortgage 26 October 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.