CANNOCK SP LIMITED

Register to unlock more data on OkredoRegister

CANNOCK SP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04287034

Incorporation date

13/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chantry House High Street, Coleshill, Birmingham B46 3BPCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2001)
dot icon31/03/2026
Appointment of Mrs Melanie Tracey as a director on 2026-03-31
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
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 2023-12-31
dot icon03/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon18/01/2024
Termination of appointment of John Glennon as a secretary on 2023-12-10
dot icon18/01/2024
Termination of appointment of John Glennon as a director on 2023-12-10
dot icon06/10/2023
Total exemption full accounts made up to 2022-12-31
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 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon01/12/2021
Accounts for a small company made up to 2020-12-31
dot icon15/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon09/03/2021
Cessation of Lucinda Charlotte Bantoft as a person with significant control on 2021-02-26
dot icon09/03/2021
Notification of Stonecombe Sp Limited as a person with significant control on 2020-02-26
dot icon04/03/2021
Termination of appointment of Lucinda Judith Bantoft as a director on 2021-02-26
dot icon02/02/2021
Satisfaction of charge 44 in full
dot icon02/02/2021
Satisfaction of charge 40 in full
dot icon02/02/2021
Satisfaction of charge 41 in full
dot icon02/02/2021
Satisfaction of charge 42 in full
dot icon02/02/2021
Satisfaction of charge 43 in full
dot icon22/12/2020
Satisfaction of charge 042870340048 in full
dot icon11/12/2020
Satisfaction of charge 042870340051 in full
dot icon11/12/2020
Satisfaction of charge 042870340050 in full
dot icon11/12/2020
Satisfaction of charge 46 in full
dot icon11/12/2020
Satisfaction of charge 38 in full
dot icon11/12/2020
Satisfaction of charge 47 in full
dot icon11/12/2020
Satisfaction of charge 042870340049 in full
dot icon11/12/2020
Satisfaction of charge 32 in full
dot icon11/12/2020
Satisfaction of charge 45 in full
dot icon11/12/2020
Satisfaction of charge 39 in full
dot icon11/12/2020
Satisfaction of charge 37 in full
dot icon11/12/2020
Satisfaction of charge 36 in full
dot icon11/12/2020
Satisfaction of charge 34 in full
dot icon11/12/2020
Satisfaction of charge 31 in full
dot icon11/12/2020
Satisfaction of charge 28 in full
dot icon11/12/2020
Satisfaction of charge 27 in full
dot icon11/12/2020
Satisfaction of charge 30 in full
dot icon11/12/2020
Satisfaction of charge 29 in full
dot icon11/12/2020
Satisfaction of charge 33 in full
dot icon11/12/2020
Satisfaction of charge 35 in full
dot icon09/12/2020
Accounts for a small company made up to 2019-12-31
dot icon05/10/2020
Satisfaction of charge 042870340052 in full
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 icon05/09/2019
Accounts for a small company made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon24/08/2018
Registration of charge 042870340053, created on 2018-08-10
dot icon09/07/2018
Accounts for a small company made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon28/06/2018
Registration of charge 042870340051, created on 2018-06-25
dot icon28/06/2018
Registration of charge 042870340052, created on 2018-06-25
dot icon25/05/2018
Registration of charge 042870340050, created on 2018-05-17
dot icon11/04/2018
Registration of charge 042870340049, created on 2018-04-04
dot icon26/09/2017
Accounts for a small company made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon08/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon07/07/2016
Termination of appointment of Stephen Edward Bantoft as a director on 2015-12-19
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon14/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon29/10/2014
Satisfaction of charge 24 in full
dot icon29/10/2014
Satisfaction of charge 26 in full
dot icon29/10/2014
Satisfaction of charge 22 in full
dot icon29/10/2014
Satisfaction of charge 25 in full
dot icon29/10/2014
Satisfaction of charge 16 in full
dot icon29/10/2014
Satisfaction of charge 23 in full
dot icon29/10/2014
Satisfaction of charge 19 in full
dot icon29/10/2014
Satisfaction of charge 15 in full
dot icon29/10/2014
Satisfaction of charge 21 in full
dot icon29/10/2014
Satisfaction of charge 20 in full
dot icon29/10/2014
Satisfaction of charge 18 in full
dot icon29/10/2014
Satisfaction of charge 17 in full
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon21/08/2014
Appointment of Mr Stephen Edward Bantoft as a director on 2014-08-21
dot icon01/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon30/06/2014
Director's details changed for Mr Michael John Tracey on 2014-06-30
dot icon30/06/2014
Director's details changed for Lucinda Judith Bantoft on 2014-06-30
dot icon30/06/2014
Secretary's details changed for Mr John Glennon on 2014-06-30
dot icon29/01/2014
Satisfaction of charge 10 in full
dot icon27/12/2013
Satisfaction of charge 12 in full
dot icon27/12/2013
Satisfaction of charge 11 in full
dot icon27/12/2013
Satisfaction of charge 9 in full
dot icon27/12/2013
Satisfaction of charge 6 in full
dot icon27/12/2013
Satisfaction of charge 14 in full
dot icon27/12/2013
Satisfaction of charge 5 in full
dot icon27/12/2013
Satisfaction of charge 13 in full
dot icon27/12/2013
Satisfaction of charge 8 in full
dot icon27/12/2013
Satisfaction of charge 7 in full
dot icon19/12/2013
Registration of charge 042870340048
dot icon10/12/2013
Appointment of Mr John Glennon as a director
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon11/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon23/07/2012
Annual return made up to 2012-06-30
dot icon23/04/2012
Particulars of a mortgage or charge / charge no: 44
dot icon20/04/2012
Duplicate mortgage certificatecharge no:33
dot icon20/04/2012
Particulars of a mortgage or charge / charge no: 45
dot icon20/04/2012
Particulars of a mortgage or charge / charge no: 46
dot icon20/04/2012
Particulars of a mortgage or charge / charge no: 47
dot icon13/04/2012
Particulars of a mortgage or charge / charge no: 40
dot icon13/04/2012
Particulars of a mortgage or charge / charge no: 41
dot icon13/04/2012
Particulars of a mortgage or charge / charge no: 42
dot icon13/04/2012
Particulars of a mortgage or charge / charge no: 43
dot icon10/04/2012
Particulars of a mortgage or charge / charge no: 27
dot icon10/04/2012
Particulars of a mortgage or charge / charge no: 28
dot icon10/04/2012
Particulars of a mortgage or charge / charge no: 31
dot icon10/04/2012
Particulars of a mortgage or charge / charge no: 32
dot icon10/04/2012
Particulars of a mortgage or charge / charge no: 29
dot icon10/04/2012
Particulars of a mortgage or charge / charge no: 35
dot icon10/04/2012
Particulars of a mortgage or charge / charge no: 36
dot icon10/04/2012
Particulars of a mortgage or charge / charge no: 30
dot icon10/04/2012
Particulars of a mortgage or charge / charge no: 37
dot icon10/04/2012
Particulars of a mortgage or charge / charge no: 33
dot icon10/04/2012
Particulars of a mortgage or charge / charge no: 38
dot icon10/04/2012
Particulars of a mortgage or charge / charge no: 39
dot icon10/04/2012
Particulars of a mortgage or charge / charge no: 34
dot icon20/09/2011
Certificate of change of name
dot icon14/09/2011
Change of name notice
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon22/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon25/11/2010
Duplicate mortgage certificatecharge no:19
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 20
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 19
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 21
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 22
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 23
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 25
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 24
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 26
dot icon19/11/2010
Particulars of a mortgage or charge / charge no: 15
dot icon19/11/2010
Particulars of a mortgage or charge / charge no: 17
dot icon19/11/2010
Particulars of a mortgage or charge / charge no: 18
dot icon19/11/2010
Particulars of a mortgage or charge / charge no: 16
dot icon21/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon01/06/2010
Registered office address changed from Unit 1B Banbury Office Village Noral Way Banbury OX16 2SB on 2010-06-01
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 7
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 6
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 5
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 9
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 10
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 8
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 11
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 14
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 12
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 13
dot icon19/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon30/07/2009
Return made up to 30/06/09; full list of members
dot icon09/09/2008
Full accounts made up to 2007-12-31
dot icon30/07/2008
Return made up to 30/06/08; full list of members
dot icon30/07/2008
Director's change of particulars / lucinda bantoft / 30/06/2008
dot icon21/11/2007
Registered office changed on 21/11/07 from: britannia house 7TH floor 50 great charles street birmingham B3 2LT
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon19/10/2007
Return made up to 13/09/07; no change of members
dot icon15/09/2007
Particulars of mortgage/charge
dot icon28/08/2007
Return made up to 13/06/07; full list of members
dot icon26/07/2007
Auditor's resignation
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon02/10/2006
Return made up to 13/09/06; full list of members
dot icon06/06/2006
Particulars of mortgage/charge
dot icon24/01/2006
Director resigned
dot icon03/01/2006
Return made up to 13/09/05; full list of members
dot icon23/12/2005
New director appointed
dot icon09/11/2005
Particulars of mortgage/charge
dot icon02/11/2005
Accounts for a small company made up to 2004-12-31
dot icon14/10/2005
Particulars of mortgage/charge
dot icon21/12/2004
New secretary appointed
dot icon21/12/2004
Secretary resigned
dot icon04/10/2004
Accounting reference date extended from 30/06/04 to 31/12/04
dot icon01/10/2004
Return made up to 13/09/04; full list of members
dot icon26/07/2004
Registered office changed on 26/07/04 from: the mews ravenstone hall ravenstone leicestershire LE67 2AA
dot icon28/04/2004
Accounts for a small company made up to 2003-06-30
dot icon13/01/2004
Certificate of change of name
dot icon25/09/2003
Return made up to 13/09/03; full list of members
dot icon26/07/2003
New secretary appointed
dot icon09/07/2003
Secretary resigned
dot icon27/02/2003
Accounts for a dormant company made up to 2002-06-30
dot icon22/10/2002
Return made up to 13/09/02; full list of members
dot icon14/10/2002
Registered office changed on 14/10/02 from: britannia house 50 great charles street birmingham B3 2LT
dot icon10/07/2002
Resolutions
dot icon10/07/2002
Resolutions
dot icon10/07/2002
Resolutions
dot icon10/07/2002
Resolutions
dot icon10/07/2002
Resolutions
dot icon10/06/2002
Accounting reference date shortened from 30/09/02 to 30/06/02
dot icon24/04/2002
Director resigned
dot icon24/04/2002
New secretary appointed;new director appointed
dot icon24/04/2002
New director appointed
dot icon24/04/2002
Ad 18/04/02--------- £ si 4998@1=4998 £ ic 2/5000
dot icon15/03/2002
Secretary resigned
dot icon13/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glennon, John
Director
15/11/2013 - 10/12/2023
43
Tracey, Michael John
Director
03/04/2002 - Present
39
Glennon, John
Secretary
01/12/2004 - 10/12/2023
26
Tracey, Melanie
Director
31/03/2026 - Present
5

Persons with Significant Control

1
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 SP LIMITED

CANNOCK SP LIMITED is an(a) Active company incorporated on 13/09/2001 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 SP LIMITED?

toggle

CANNOCK SP LIMITED is currently Active. It was registered on 13/09/2001 .

Where is CANNOCK SP LIMITED located?

toggle

CANNOCK SP LIMITED is registered at Chantry House High Street, Coleshill, Birmingham B46 3BP.

What does CANNOCK SP LIMITED do?

toggle

CANNOCK SP LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CANNOCK SP LIMITED?

toggle

The latest filing was on 31/03/2026: Appointment of Mrs Melanie Tracey as a director on 2026-03-31.