CANNOCK REGEN LLP

Register to unlock more data on OkredoRegister

CANNOCK REGEN LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC319069

Incorporation date

12/04/2006

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Chantry House High Street, Coleshill, Birmingham B46 3BPCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2006)
dot icon24/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon03/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon07/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon03/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon14/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon22/08/2023
Satisfaction of charge OC3190690010 in full
dot icon03/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon04/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon14/04/2022
Termination of appointment of Canco 68 Limited as a member on 2022-04-05
dot icon21/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon14/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon02/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon12/06/2020
Registered office address changed from First Floor 3800 Parkside Birmingham Business Park Birmingham B37 7YG to Chantry House High Street Coleshill Birmingham B46 3BP on 2020-06-12
dot icon22/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon09/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon15/04/2019
Satisfaction of charge 5 in full
dot icon15/04/2019
Satisfaction of charge 2 in full
dot icon15/04/2019
Registration of charge OC3190690010, created on 2019-04-05
dot icon15/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon30/08/2018
Termination of appointment of Rory Thomas O'driscoll as a member on 2018-08-02
dot icon30/08/2018
Termination of appointment of Lesley Ann Davis as a member on 2018-08-02
dot icon30/08/2018
Appointment of Ms Lesley Ann Davis as a member on 2015-12-20
dot icon30/08/2018
Appointment of Rory Thomas O'driscoll as a member on 2015-12-20
dot icon22/08/2018
Termination of appointment of Duncan Charles Hunter as a member on 2018-08-03
dot icon22/08/2018
Termination of appointment of Lucinda Charlotte Judith Bantoft as a member on 2018-08-03
dot icon22/08/2018
Termination of appointment of Lesley Ann Davis as a member on 2018-08-03
dot icon22/08/2018
Appointment of Ms Lucinda Charlotte Judith Bantoft as a member on 2018-08-02
dot icon22/08/2018
Appointment of Mr Duncan Charles Hunter as a member on 2018-08-02
dot icon22/08/2018
Appointment of Cannock Topco Limited as a member on 2018-08-03
dot icon22/08/2018
Appointment of Ms Lesley Ann Davis as a member on 2018-08-02
dot icon20/08/2018
Cessation of Lesley Ann Davis as a person with significant control on 2018-08-03
dot icon20/08/2018
Notification of Cannock Topco Limited as a person with significant control on 2018-08-03
dot icon20/08/2018
Cessation of Lucinda Charlotte Judith Bantoft as a person with significant control on 2018-08-03
dot icon20/08/2018
Cessation of Duncan Charles Hunter as a person with significant control on 2018-08-03
dot icon07/08/2018
Notification of Lucinda Charlotte Judith Bantoft as a person with significant control on 2018-08-02
dot icon07/08/2018
Notification of Lesley Ann Davis as a person with significant control on 2018-08-02
dot icon07/08/2018
Notification of Duncan Charles Hunter as a person with significant control on 2018-08-02
dot icon07/08/2018
Cessation of The Estate of Stephen Bantoft as a person with significant control on 2018-08-02
dot icon05/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon05/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon29/12/2016
Total exemption full accounts made up to 2016-04-30
dot icon14/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon07/07/2016
Termination of appointment of Stephen Edward Bantoft as a member on 2015-12-19
dot icon10/01/2016
Total exemption full accounts made up to 2015-04-30
dot icon14/07/2015
Annual return made up to 2015-06-30
dot icon22/12/2014
Total exemption full accounts made up to 2014-04-30
dot icon07/07/2014
Annual return made up to 2014-06-30
dot icon30/06/2014
Member's details changed for Mr Michael John Tracey on 2014-06-30
dot icon30/06/2014
Member's details changed for Mr Stephen Edward Bantoft on 2014-06-30
dot icon21/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon08/07/2013
Annual return made up to 2013-06-30
dot icon08/07/2013
Member's details changed for Canco 68 Limited on 2013-06-30
dot icon03/12/2012
Total exemption full accounts made up to 2012-04-30
dot icon18/09/2012
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 9
dot icon18/09/2012
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 8
dot icon18/09/2012
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 7
dot icon18/09/2012
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 6
dot icon18/09/2012
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4
dot icon18/09/2012
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3
dot icon18/09/2012
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1
dot icon14/08/2012
Certificate of change of name
dot icon17/07/2012
Annual return made up to 2012-06-30
dot icon10/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon25/07/2011
Annual return made up to 2011-06-30
dot icon18/08/2010
Full accounts made up to 2010-04-30
dot icon21/07/2010
Annual return made up to 2010-06-30
dot icon02/06/2010
Registered office address changed from Unit 1B Banbury Office Village Noral Way Banbury OX16 2SB on 2010-06-02
dot icon20/01/2010
Full accounts made up to 2009-04-30
dot icon28/07/2009
Annual return made up to 30/06/09
dot icon11/05/2009
Annual return made up to 12/04/09
dot icon01/05/2009
Full accounts made up to 2008-04-30
dot icon02/04/2009
Particulars of a mortgage or charge / charge no: 6
dot icon02/04/2009
Particulars of a mortgage or charge / charge no: 7
dot icon02/04/2009
Particulars of a mortgage or charge / charge no: 8
dot icon02/04/2009
Particulars of a mortgage or charge / charge no: 9
dot icon22/12/2008
Annual return made up to 12/04/08
dot icon22/12/2008
Member's particulars stephen bantoft
dot icon12/12/2008
LLP member global canco 68 LIMITED details changed by form received on 11-12-2008 for LLP OC311401
dot icon12/12/2008
Member's particulars putsco sixty eight LIMITED
dot icon22/11/2007
Registered office changed on 22/11/07 from: 7TH floor, britannia house 50 great charles street birmingham west midlands B3 2LT
dot icon02/11/2007
Full accounts made up to 2007-04-30
dot icon21/08/2007
Particulars of mortgage/charge
dot icon07/08/2007
Annual return made up to 30/06/07
dot icon23/05/2007
Annual return made up to 12/04/07
dot icon23/05/2007
Member's particulars changed
dot icon17/10/2006
Particulars of mortgage/charge
dot icon17/10/2006
Particulars of mortgage/charge
dot icon29/07/2006
Particulars of mortgage/charge
dot icon28/06/2006
Particulars of mortgage/charge
dot icon09/05/2006
New member appointed
dot icon12/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tracey, Michael John
LLP Designated Member
02/05/2006 - Present
4
CANNOCK TOPCO LIMITED
LLP Designated Member
03/08/2018 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANNOCK REGEN LLP

CANNOCK REGEN LLP is an(a) Active company incorporated on 12/04/2006 with the registered office located at Chantry House High Street, Coleshill, Birmingham B46 3BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANNOCK REGEN LLP?

toggle

CANNOCK REGEN LLP is currently Active. It was registered on 12/04/2006 .

Where is CANNOCK REGEN LLP located?

toggle

CANNOCK REGEN LLP is registered at Chantry House High Street, Coleshill, Birmingham B46 3BP.

What is the latest filing for CANNOCK REGEN LLP?

toggle

The latest filing was on 24/09/2025: Total exemption full accounts made up to 2025-04-30.