CANTOR BARNARD LTD
Overview
Company Name | CANTOR BARNARD LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01215483 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CANTOR BARNARD LTD?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is CANTOR BARNARD LTD located?
Registered Office Address | Market Place Brackley NN13 7NN Northamptonshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CANTOR BARNARD LTD?
Company Name | From | Until |
---|---|---|
CANTOR & NISSEL LIMITED | Jul 28, 2000 | Jul 28, 2000 |
CANTOR & SILVER LIMITED | Jun 10, 1975 | Jun 10, 1975 |
What are the latest accounts for CANTOR BARNARD LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2024 |
Next Accounts Due On | Apr 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for CANTOR BARNARD LTD?
Last Confirmation Statement Made Up To | Mar 02, 2026 |
---|---|
Next Confirmation Statement Due | Mar 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 02, 2025 |
Overdue | No |
What are the latest filings for CANTOR BARNARD LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Garth Timothy Barnard on Nov 20, 2024 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed cantor & nissel LIMITED\certificate issued on 11/10/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 15 pages | AA | ||||||||||
Confirmation statement made on Mar 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Notification of Patricia Susan Silver as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 13 pages | AA | ||||||||||
Confirmation statement made on Mar 02, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Josephine Elizabeth Farmer as a director on Feb 09, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 14 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2021 with updates | 4 pages | CS01 | ||||||||||
Appointment of Ms Victoria Jane French as a secretary on Feb 01, 2021 | 2 pages | AP03 | ||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 14 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Josephine Elizabeth Farmer on Oct 01, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Philip Charles Tansley on Oct 01, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Garth Timothy Barnard on Oct 01, 2020 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Brian David Cantor as a person with significant control on Oct 29, 2019 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Oct 23, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 13 pages | AA | ||||||||||
Termination of appointment of Arnold Goldberg as a director on Oct 01, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 23, 2017 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of CANTOR BARNARD LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FRENCH, Victoria Jane | Secretary | Market Place Brackley NN13 7NN Northamptonshire | 279175510001 | |||||||
BARNARD, Garth Timothy | Director | Market Place Brackley NN13 7NN Northamptonshire | England | British | Managing Director | 72933030001 | ||||
CANTOR, Brian David | Director | Market Place Brackley NN13 7NN Northamptonshire | England | British | Director | 63381740007 | ||||
TANSLEY, Philip Charles | Director | Market Place Brackley NN13 7NN Northamptonshire | England | British | Administration Director | 210957280001 | ||||
BILLINGHAM, Caryl Suzanne | Secretary | 7 Bridgewater Rise NN13 6DA Brackley Northamptonshire | British | Company Director | 16707000001 | |||||
CANTOR, Brian David | Secretary | Pond Farm House Buckingham Road Lillington Dayrell MK18 8AS Buckingham | British | Director | 63381740002 | |||||
HITCHINGS, Anne | Secretary | Market Place Brackley NN13 7NN Northamptonshire | 192838700001 | |||||||
NEALE, Johnathan Anthony | Secretary | Brock Cottage Bellhouse Farm 24 Bellhouse Lane Grappenhall WA4 2SG Warrington Cheshire | British | 69842120002 | ||||||
BILLINGHAM, Caryl Suzanne | Director | 7 Bridgewater Rise NN13 6DA Brackley Northamptonshire | United Kingdom | British | Personal Assistant | 16707000001 | ||||
FARMER, Josephine Elizabeth | Director | Market Place Brackley NN13 7NN Northamptonshire | England | British | Production Director | 210957760001 | ||||
GOLDBERG, Arnold | Director | 3 Benning Fields Drive London Colney AL2 1UJ St Albans Hertfordshire | England | British | Accountant | 118671110001 | ||||
NEAL, Jonathon Anthony | Director | Brock Cottage 24 Bell Lane Grappenhall WA4 2SG Warrington Cheshire | United Kingdom | British | Export Sales Manager | 134398310001 | ||||
NEALE, Johnathan Anthony | Director | Brock Cottage Bellhouse Farm 24 Bellhouse Lane Grappenhall WA4 2SG Warrington Cheshire | British | Export Sales Manager | 69842120002 | |||||
PEARSE, John Henry | Director | 53 Bridgewater Road NN13 6BY Brackley Northamptonshire | British | Director | 24065290001 | |||||
SILVER, Leslie Maurice | Director | 2 Arnolds Way Cumnor Hill OX2 9JB Oxford | England | British | Director | 9736410002 |
Who are the persons with significant control of CANTOR BARNARD LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Brian David Cantor | Apr 06, 2016 | Market Place Brackley NN13 7NN Northamptonshire | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Patricia Susan Silver | Apr 06, 2016 | Brackley NN13 7NN Northamptonshire Market Place United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0