Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANTOR & NISSEL LIMITED
Company Information for

CANTOR & NISSEL LIMITED

MARKET PLACE, BRACKLEY, NORTHAMPTONSHIRE, NN13 7NN,
Company Registration Number
01215483
Private Limited Company
Active

Company Overview

About Cantor & Nissel Ltd
CANTOR & NISSEL LIMITED was founded on 1975-06-10 and has its registered office in Northamptonshire. The organisation's status is listed as "Active". Cantor & Nissel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CANTOR & NISSEL LIMITED
 
Legal Registered Office
MARKET PLACE
BRACKLEY
NORTHAMPTONSHIRE
NN13 7NN
Other companies in NN13
 
Telephone01280702002
 
Filing Information
Company Number 01215483
Company ID Number 01215483
Date formed 1975-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB293970318  
Last Datalog update: 2024-05-05 14:52:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CANTOR & NISSEL LIMITED

Current Directors
Officer Role Date Appointed
GARTH TIMOTHY BARNARD
Director 2000-11-20
BRIAN DAVID CANTOR
Director 1991-10-23
JOSEPHINE ELIZABETH FARMER
Director 2016-07-07
ARNOLD GOLDBERG
Director 2004-06-24
PHILIP CHARLES TANSLEY
Director 2016-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE HITCHINGS
Company Secretary 2014-11-20 2016-05-26
CARYL SUZANNE BILLINGHAM
Company Secretary 1995-06-01 2014-11-20
CARYL SUZANNE BILLINGHAM
Director 1991-10-23 2014-11-20
LESLIE MAURICE SILVER
Director 1991-10-23 2012-02-02
JONATHON ANTHONY NEAL
Director 1997-02-04 2006-06-30
JOHNATHAN ANTHONY NEALE
Director 1997-02-04 1997-02-28
JOHNATHAN ANTHONY NEALE
Company Secretary 1997-02-04 1997-02-24
JOHN HENRY PEARSE
Director 1991-10-23 1995-06-22
BRIAN DAVID CANTOR
Company Secretary 1991-10-23 1995-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN DAVID CANTOR CHROMAGEN LIMITED Director 2000-04-07 CURRENT 1996-12-09 Active
ARNOLD GOLDBERG CHROMAGEN LIMITED Director 2007-02-12 CURRENT 1996-12-09 Active
ARNOLD GOLDBERG DOWNO INVESTMENTS LIMITED Director 2006-11-21 CURRENT 1961-08-09 Dissolved 2014-05-20
ARNOLD GOLDBERG DENGREEN LIMITED Director 1991-02-28 CURRENT 1966-06-03 Dissolved 2016-06-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-2631/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-07CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-10-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA SUSAN SILVER
2023-04-1931/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE ELIZABETH FARMER
2023-03-02CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES
2022-11-08CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-03-18AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES
2021-02-01AP03Appointment of Ms Victoria Jane French as company secretary on 2021-02-01
2021-01-13AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-11-10CH01Director's details changed for Garth Timothy Barnard on 2020-10-01
2020-04-17AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2019-10-29PSC04Change of details for Mr Brian David Cantor as a person with significant control on 2019-10-29
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-11-19AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD GOLDBERG
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-10-26AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 145000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-11-14AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26AP01DIRECTOR APPOINTED MRS JOSEPHINE ELIZABETH FARMER
2016-07-26AP01DIRECTOR APPOINTED MR PHILIP CHARLES TANSLEY
2016-07-26TM02Termination of appointment of Anne Hitchings on 2016-05-26
2015-12-07AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 145000
2015-11-26AR0123/10/15 ANNUAL RETURN FULL LIST
2014-11-25AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20AP03Appointment of Mrs Anne Hitchings as company secretary on 2014-11-20
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CARYL SUZANNE BILLINGHAM
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 145000
2014-11-20AR0123/10/14 ANNUAL RETURN FULL LIST
2014-11-20TM02Termination of appointment of Caryl Suzanne Billingham on 2014-11-20
2014-04-14SH0102/04/14 STATEMENT OF CAPITAL GBP 145000
2013-12-13AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21AR0123/10/13 ANNUAL RETURN FULL LIST
2012-11-27AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-25AR0123/10/12 ANNUAL RETURN FULL LIST
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE SILVER
2011-11-11AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-25AR0123/10/11 ANNUAL RETURN FULL LIST
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID CANTOR / 25/09/2011
2010-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-11-04AA31/07/10 TOTAL EXEMPTION SMALL
2010-10-25AR0123/10/10 FULL LIST
2010-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-11-28AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-27AR0123/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE MAURICE SILVER / 02/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD GOLDBERG / 02/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID CANTOR / 02/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CARYL SUZANNE BILLINGHAM / 02/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GARTH TIMOTHY BARNARD / 02/10/2009
2008-10-30363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-10-24AA31/07/08 TOTAL EXEMPTION SMALL
2007-12-07363sRETURN MADE UP TO 23/10/07; CHANGE OF MEMBERS; AMEND
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-10-23363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-02-12288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-26288cDIRECTOR'S PARTICULARS CHANGED
2006-10-26363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-06-30288bDIRECTOR RESIGNED
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-10-27288cDIRECTOR'S PARTICULARS CHANGED
2005-10-27363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2004-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-10-31363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-07-01288aNEW DIRECTOR APPOINTED
2003-12-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03
2003-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-29363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-10-28287REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 843A FINCHLEY RD LONDON NW11 8NA
2003-03-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02
2002-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-29363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-06363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-10-23288aNEW DIRECTOR APPOINTED
2001-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-11-14288aNEW DIRECTOR APPOINTED
2000-11-03363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-07-27CERTNMCOMPANY NAME CHANGED CANTOR & SILVER LIMITED CERTIFICATE ISSUED ON 28/07/00
2000-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-11-17288bDIRECTOR RESIGNED
1999-11-10288aNEW DIRECTOR APPOINTED
1999-11-10363(288)SECRETARY RESIGNED
1999-11-10363sRETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
1999-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-29395PARTICULARS OF MORTGAGE/CHARGE
1999-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-10-26363sRETURN MADE UP TO 23/10/98; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CANTOR & NISSEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CANTOR & NISSEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2010-04-28 Outstanding BRIAN DAVID CANTOR, LESLIE MAURICE SILVER, G B PENSION TRUSTEES LIMITED
LEGAL CHARGE 1999-06-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-12-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-12-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-12-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-09-16 Satisfied BRIAN DAVID CANTOR
DEED OF FURTHER CHARGE 1981-10-15 Satisfied COUNCIL FOR SMALL INDUSTRIES IN RURAL AREAS
FURTHER MORTGAGE 1978-04-14 Satisfied COUNCIL FOR SMALL INDUSTRIES IN RURAL AREAS
MORTGAGE 1977-10-26 Satisfied COUNCIL FOR SMALL INDUSTRIES IN RURAL AREAS
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CANTOR & NISSEL LIMITED

Intangible Assets
Patents
We have not found any records of CANTOR & NISSEL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CANTOR & NISSEL LIMITED owns 5 domain names.

cantor-nissel.co.uk   chromagen.co.uk   dyslexia-help.co.uk   louisgrace.co.uk   pregear.co.uk  

Trademarks
We have not found any records of CANTOR & NISSEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANTOR & NISSEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as CANTOR & NISSEL LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where CANTOR & NISSEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CANTOR & NISSEL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0090011010Image conductor cables of optical fibres (excl. cables made up of individually sheathed fibres of heading 8544)
2018-12-0090013000Contact lenses
2018-12-0090021100Objective lenses for cameras, projectors or photographic enlargers or reducers
2018-12-0090031100Frames and mountings for spectacles, goggles or the like, of plastics
2018-11-0090013000Contact lenses
2018-11-0090019000Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses)
2018-11-0090049010Spectacles, goggles and the like, corrective, protective or other, with lenses of plastics (excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles)
2018-10-0084141015
2018-10-0090013000Contact lenses
2018-10-0090021100Objective lenses for cameras, projectors or photographic enlargers or reducers
2018-08-0090011010Image conductor cables of optical fibres (excl. cables made up of individually sheathed fibres of heading 8544)
2018-08-0090013000Contact lenses
2018-08-0090021100Objective lenses for cameras, projectors or photographic enlargers or reducers
2018-07-0090013000Contact lenses
2018-06-0090012000Sheets and plates of polarising material
2018-06-0090013000Contact lenses
2018-06-0090021100Objective lenses for cameras, projectors or photographic enlargers or reducers
2018-05-0090013000Contact lenses
2018-04-0090013000Contact lenses
2018-03-0090013000Contact lenses
2018-03-0090021100Objective lenses for cameras, projectors or photographic enlargers or reducers
2018-02-0090013000Contact lenses
2018-02-0090029000Lenses, prisms, mirrors and other optical elements, mounted, of any material, being parts of or fittings for instruments or apparatus (excl. objective lenses for cameras, projectors or photographic enlargers or reducers, such elements of glass not optically worked, and filters)
2018-01-0090011010Image conductor cables of optical fibres (excl. cables made up of individually sheathed fibres of heading 8544)
2018-01-0090013000Contact lenses
2018-01-0090029000Lenses, prisms, mirrors and other optical elements, mounted, of any material, being parts of or fittings for instruments or apparatus (excl. objective lenses for cameras, projectors or photographic enlargers or reducers, such elements of glass not optically worked, and filters)
2017-04-0090013000Contact lenses
2017-04-0090031900Frames and mountings for spectacles, goggles or the like (excl. of plastics)
2017-03-0070151000Glasses for corrective spectacles, curved, bent, hollowed or the like, but not optically worked (excl. flat glass for such purposes)
2017-03-0090013000Contact lenses
2017-02-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2017-02-0090013000Contact lenses
2017-01-0090
2017-01-0090013000Contact lenses
2016-11-0090013000Contact lenses
2016-11-0090213910Ocular protheses
2016-11-0090015080Spectacle lenses of materials (excl. glass), partly finished
2016-10-0090013000Contact lenses
2016-10-0090213910Ocular protheses
2016-09-0090013000Contact lenses
2016-09-0090015049Spectacle lenses of materials other than glass, both sides finished, for the correction of vision (excl. bi-focal or multi focal)
2016-09-0084669370Parts and accessories for machine tools for working metal by removing material, n.e.s. (excl. for water-jet cutting machines)
2016-08-0090013000Contact lenses
2016-08-0090015080Spectacle lenses of materials (excl. glass), partly finished
2016-07-0090013000Contact lenses
2016-06-0090013000Contact lenses
2016-06-0084581141Horizontal single spindle automatic lathes for removing metal, numerically controlled
2016-05-0090013000Contact lenses
2016-05-0090021900Objective lenses (excl. for cameras, projectors or photographic enlargers or reducers)
2016-04-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2016-04-0090013000Contact lenses
2016-03-0090013000Contact lenses
2016-03-0090049010Spectacles, goggles and the like, corrective, protective or other, with lenses of plastics (excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles)
2016-03-0090185090Ophthalmic instruments and appliances, optical, n.e.s.
2016-02-0090013000Contact lenses
2016-02-0090213910Ocular protheses
2016-01-0070189090Statuettes and other ornaments of lamp-worked glass (excl. imitation jewellery)
2016-01-0090011010Image conductor cables of optical fibres (excl. cables made up of individually sheathed fibres of heading 8544)
2016-01-0090013000Contact lenses
2016-01-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2015-10-0090248090Machines and appliances for testing the mechanical properties of materials, non-electronic (excl. metals)
2015-09-0084669370Parts and accessories for machine tools for working metal by removing material, n.e.s. (excl. for water-jet cutting machines)
2015-08-0090013000Contact lenses
2014-04-0190013000Contact lenses
2013-11-0190013000Contact lenses
2013-09-0190013000Contact lenses
2013-04-0190013000Contact lenses
2013-02-0190013000Contact lenses
2012-12-0190013000Contact lenses
2012-11-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-10-0184661038Tool holders for machine tools, incl. tool holders for any type of tool for working in the hand (excl. tool holders for lathes, arbors, collets and sleeves)
2012-08-0190013000Contact lenses
2012-05-0190013000Contact lenses
2012-02-0190013000Contact lenses
2012-02-0190029000Lenses, prisms, mirrors and other optical elements, mounted, of any material, being parts of or fittings for instruments or apparatus (excl. objective lenses for cameras, projectors or photographic enlargers or reducers, such elements of glass not optically worked, and filters)
2012-01-0190013000Contact lenses
2011-12-0190013000Contact lenses
2011-12-0190015080Spectacle lenses of materials (excl. glass), partly finished
2011-11-0190013000Contact lenses
2011-09-0190013000Contact lenses
2011-08-0190013000Contact lenses
2011-07-0190013000Contact lenses
2011-06-0190013000Contact lenses
2011-05-0190013000Contact lenses
2011-04-0190013000Contact lenses
2010-12-0132041600Synthetic organic reactive dyes; preparations based on synthetic organic reactive dyes of a kind used to dye fabrics or produce colorant preparations (excl. preparations of heading 3207, 3208, 3209, 3210, 3213 and 3215)
2010-12-0190013000Contact lenses
2010-10-0190013000Contact lenses
2010-09-0190013000Contact lenses
2010-07-0190013000Contact lenses
2010-06-0132041600Synthetic organic reactive dyes; preparations based on synthetic organic reactive dyes of a kind used to dye fabrics or produce colorant preparations (excl. preparations of heading 3207, 3208, 3209, 3210, 3213 and 3215)
2010-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-06-0190013000Contact lenses
2010-05-0190013000Contact lenses
2010-04-0190013000Contact lenses
2010-04-0190019000Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses)
2010-03-0190013000Contact lenses
2010-02-0132041600Synthetic organic reactive dyes; preparations based on synthetic organic reactive dyes of a kind used to dye fabrics or produce colorant preparations (excl. preparations of heading 3207, 3208, 3209, 3210, 3213 and 3215)
2010-02-0190013000Contact lenses

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANTOR & NISSEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CANTOR & NISSEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NN13 7NN