Background WavePink WaveYellow Wave

CANNOCK INVESTMENTS LIMITED (02599144)

CANNOCK INVESTMENTS LIMITED (02599144) is an active UK company. incorporated on 8 April 1991. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. CANNOCK INVESTMENTS LIMITED has been registered for 34 years. Current directors include TRACEY, Michael John.

Company Number
02599144
Status
active
Type
ltd
Incorporated
8 April 1991
Age
34 years
Address
Chantry House High Street, Birmingham, B46 3BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
TRACEY, Michael John
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANNOCK INVESTMENTS LIMITED

CANNOCK INVESTMENTS LIMITED is an active company incorporated on 8 April 1991 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. CANNOCK INVESTMENTS LIMITED was registered 34 years ago.(SIC: 64203)

Status

active

Active since 34 years ago

Company No

02599144

LTD Company

Age

34 Years

Incorporated 8 April 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

SPEED 1437 LIMITED
From: 8 April 1991To: 10 May 1991
Contact
Address

Chantry House High Street Coleshill Birmingham, B46 3BP,

Previous Addresses

First Floor 3800 Parkside Birmingham Business Park Birmingham B37 7YG
From: 1 June 2010To: 12 June 2020
Unit 1B Banbury Office Village Noral Way Banbury OX16 2SB
From: 8 April 1991To: 1 June 2010
Timeline

12 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Apr 91
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jul 16
New Owner
Aug 18
New Owner
Aug 18
New Owner
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Jan 24
0
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

TRACEY, Michael John

Active
High Street, BirminghamB46 3BP
Born December 1966
Director
Appointed 24 Nov 2015

DAVIES, Victoria Kathryn

Resigned
1 Bassett Street, LondonNW5 4PG
Secretary
Appointed 17 Aug 1995
Resigned 09 Dec 1996

GLENNON, John

Resigned
High Street, BirminghamB46 3BP
Secretary
Appointed 19 Nov 2007
Resigned 10 Dec 2023

JEAN-BAPTISTE, David

Resigned
20 Lannoy Road, LondonSE9 2BN
Secretary
Appointed 15 Nov 1997
Resigned 13 Aug 1999

KUNG, Samuel

Resigned
Flat 1 The Acorns, LondonSW19 6EQ
Secretary
Appointed N/A
Resigned 22 Jan 1993

PARKER, Sarah Jayne

Resigned
52 Blackhorse Road, LondonE17 7BE
Secretary
Appointed 09 Dec 1996
Resigned 31 Oct 1997

PUTSMAN, Jonathan Gabriel

Resigned
46 Belsize Avenue, LondonNW2 4AE
Secretary
Appointed 22 Jan 1993
Resigned 17 Aug 1995

SARSON, Nicola

Resigned
Malthouse Cottage, Appleby MagnaDE12 7AG
Secretary
Appointed 28 Feb 2003
Resigned 19 Nov 2007

TINGAY, Dawn Belinda

Resigned
Millstone Cottage South Lane, CoalvilleLE67 1TG
Secretary
Appointed 02 Sept 1999
Resigned 24 Dec 2001

TRACEY, Michael John

Resigned
190a Southfield Road, LondonW4 5LD
Secretary
Appointed 24 Dec 2001
Resigned 27 Feb 2003

BANTOFT, Stephen Edward

Resigned
3800 Parkside, BirminghamB37 7YG
Born June 1966
Director
Appointed N/A
Resigned 19 Dec 2015

GLENNON, John

Resigned
High Street, BirminghamB46 3BP
Born November 1958
Director
Appointed 24 Nov 2015
Resigned 10 Dec 2023

MALTHOUSE, Christopher Laurie

Resigned
37a Churton Street, LondonSW1V 2LT
Born October 1966
Director
Appointed 22 Aug 1995
Resigned 10 Dec 2001

Persons with significant control

5

1 Active
4 Ceased

Mr Duncan Charles Hunter

Ceased
3800 Parkside, BirminghamB37 7YG
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 03 Aug 2018
Ceased 03 Aug 2018

Ms Lesley Ann Davis

Ceased
3800 Parkside, BirminghamB37 7YG
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 03 Aug 2018
Ceased 03 Aug 2018

Ms Lucinda Charlotte Judith Bantoft

Ceased
3800 Parkside, BirminghamB37 7YG
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 03 Aug 2018
Ceased 03 Aug 2018
Birmingham Business Park, BirminghamB37 7YG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2018

The Estate Of Stephen Bantoft

Ceased
Colmore Square, BirminghamB4 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Aug 2018
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 August 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Person Secretary Company With Change Date
30 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
23 July 2012
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Group
3 November 2008
AAAnnual Accounts
Legacy
10 July 2008
363sAnnual Return (shuttle)
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
287Change of Registered Office
Accounts With Accounts Type Group
31 October 2007
AAAnnual Accounts
Legacy
27 July 2007
363sAnnual Return (shuttle)
Legacy
7 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 November 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 March 2006
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 January 2005
AAAnnual Accounts
Legacy
4 October 2004
225Change of Accounting Reference Date
Legacy
26 July 2004
287Change of Registered Office
Legacy
8 May 2004
363sAnnual Return (shuttle)
Legacy
20 November 2003
403aParticulars of Charge Subject to s859A
Legacy
20 November 2003
403aParticulars of Charge Subject to s859A
Legacy
20 November 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
13 August 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
14 October 2002
287Change of Registered Office
Accounts With Accounts Type Group
4 August 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
13 December 2001
395Particulars of Mortgage or Charge
Legacy
13 December 2001
395Particulars of Mortgage or Charge
Legacy
30 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
20 July 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 August 2000
AAAnnual Accounts
Legacy
21 July 2000
287Change of Registered Office
Legacy
21 April 2000
363sAnnual Return (shuttle)
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
287Change of Registered Office
Accounts With Accounts Type Full Group
3 August 1999
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 July 1998
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
16 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
18 June 1997
287Change of Registered Office
Legacy
30 April 1997
363sAnnual Return (shuttle)
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
13 September 1996
287Change of Registered Office
Legacy
25 March 1996
363sAnnual Return (shuttle)
Legacy
6 November 1995
287Change of Registered Office
Legacy
29 August 1995
288288
Legacy
22 August 1995
288288
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Legacy
30 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
88(2)R88(2)R
Legacy
7 August 1994
225(1)225(1)
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Legacy
28 June 1994
363aAnnual Return
Legacy
22 April 1994
288288
Legacy
22 April 1994
287Change of Registered Office
Legacy
22 April 1994
363aAnnual Return
Legacy
22 April 1994
363aAnnual Return
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Legacy
17 August 1992
288288
Legacy
13 July 1992
363aAnnual Return
Legacy
20 May 1991
288288
Resolution
20 May 1991
RESOLUTIONSResolutions
Legacy
10 May 1991
287Change of Registered Office
Certificate Change Of Name Company
9 May 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 April 1991
NEWINCIncorporation