Background WavePink WaveYellow Wave

CANNOCK SP LIMITED (04287034)

CANNOCK SP LIMITED (04287034) is an active UK company. incorporated on 13 September 2001. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. CANNOCK SP LIMITED has been registered for 24 years. Current directors include TRACEY, Michael John.

Company Number
04287034
Status
active
Type
ltd
Incorporated
13 September 2001
Age
24 years
Address
Chantry House High Street, Birmingham, B46 3BP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TRACEY, Michael John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANNOCK SP LIMITED

CANNOCK SP LIMITED is an active company incorporated on 13 September 2001 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. CANNOCK SP LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04287034

LTD Company

Age

24 Years

Incorporated 13 September 2001

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 26 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

OFFICE VILLAGES LIMITED
From: 13 January 2004To: 20 September 2011
RECONO LIMITED
From: 13 September 2001To: 13 January 2004
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: 13 September 2001To: 1 June 2010
Timeline

61 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Dec 13
Loan Secured
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Jan 14
Director Joined
Aug 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Jul 16
Loan Secured
Apr 18
Loan Secured
May 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Aug 18
Loan Cleared
Oct 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Left
Jan 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

TRACEY, Michael John

Active
High Street, BirminghamB46 3BP
Born December 1966
Director
Appointed 03 Apr 2002

GLENNON, John

Resigned
High Street, BirminghamB46 3BP
Secretary
Appointed 01 Dec 2004
Resigned 10 Dec 2023

SARSON, Nicola

Resigned
34 Allerton Drive, LeicesterLE3 9EG
Secretary
Appointed 03 Jul 2003
Resigned 01 Dec 2004

SWANSTON, Cindy Leigh

Resigned
206 Evesham Road, Stratford Upon AvonCV37 9AS
Secretary
Appointed 13 Sept 2001
Resigned 11 Mar 2002

TRACEY, Michael John

Resigned
190a Southfield Road, LondonW4 5LD
Secretary
Appointed 03 Apr 2002
Resigned 02 Jul 2003

BANTOFT, Lucinda Judith

Resigned
High Street, BirminghamB46 3BP
Born November 1969
Director
Appointed 03 Apr 2002
Resigned 26 Feb 2021

BANTOFT, Stephen Edward

Resigned
3800 Parkside, BirminghamB37 7YG
Born June 1966
Director
Appointed 21 Aug 2014
Resigned 19 Dec 2015

BANTOFT, Stephen Edward

Resigned
West Wing 1, KenilworthCV8 2LF
Born June 1966
Director
Appointed 13 Sept 2001
Resigned 03 Apr 2002

GLENNON, John

Resigned
High Street, BirminghamB46 3BP
Born November 1958
Director
Appointed 15 Nov 2013
Resigned 10 Dec 2023

SARSON, Nicola

Resigned
34 Allerton Drive, LeicesterLE3 9EG
Born June 1956
Director
Appointed 16 Dec 2005
Resigned 16 Jan 2006

Persons with significant control

2

1 Active
1 Ceased
High Street, BirminghamB46 3BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2020

Mrs Lucinda Charlotte Bantoft

Ceased
High Street, BirminghamB46 3BP
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

195

Accounts With Accounts Type Total Exemption Full
26 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 Small
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
2 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
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 Small
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
26 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
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Mortgage Satisfy Charge Full
29 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2014
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
29 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
23 July 2012
AR01AR01
Legacy
23 April 2012
MG01MG01
Legacy
20 April 2012
MG01MG01
Legacy
20 April 2012
MG01MG01
Legacy
20 April 2012
MG01MG01
Legacy
20 April 2012
MG01MG01
Legacy
13 April 2012
MG01MG01
Legacy
13 April 2012
MG01MG01
Legacy
13 April 2012
MG01MG01
Legacy
13 April 2012
MG01MG01
Legacy
10 April 2012
MG01MG01
Legacy
10 April 2012
MG01MG01
Legacy
10 April 2012
MG01MG01
Legacy
10 April 2012
MG01MG01
Legacy
10 April 2012
MG01MG01
Legacy
10 April 2012
MG01MG01
Legacy
10 April 2012
MG01MG01
Legacy
10 April 2012
MG01MG01
Legacy
10 April 2012
MG01MG01
Legacy
10 April 2012
MG01MG01
Legacy
10 April 2012
MG01MG01
Legacy
10 April 2012
MG01MG01
Legacy
10 April 2012
MG01MG01
Certificate Change Of Name Company
20 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 September 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Legacy
25 November 2010
MG01MG01
Legacy
24 November 2010
MG01MG01
Legacy
24 November 2010
MG01MG01
Legacy
24 November 2010
MG01MG01
Legacy
24 November 2010
MG01MG01
Legacy
24 November 2010
MG01MG01
Legacy
24 November 2010
MG01MG01
Legacy
24 November 2010
MG01MG01
Legacy
24 November 2010
MG01MG01
Legacy
19 November 2010
MG01MG01
Legacy
19 November 2010
MG01MG01
Legacy
19 November 2010
MG01MG01
Legacy
19 November 2010
MG01MG01
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
Legacy
25 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Legacy
19 March 2010
MG02MG02
Legacy
17 March 2010
MG02MG02
Legacy
8 March 2010
MG02MG02
Legacy
8 March 2010
MG02MG02
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Full
9 September 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
30 July 2008
288cChange of Particulars
Legacy
21 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
19 October 2007
363sAnnual Return (shuttle)
Legacy
15 September 2007
395Particulars of Mortgage or Charge
Legacy
28 August 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
26 July 2007
AUDAUD
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
2 October 2006
363sAnnual Return (shuttle)
Legacy
6 June 2006
395Particulars of Mortgage or Charge
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 November 2005
AAAnnual Accounts
Legacy
14 October 2005
395Particulars of Mortgage or Charge
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
225Change of Accounting Reference Date
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
26 July 2004
287Change of Registered Office
Accounts With Accounts Type Small
28 April 2004
AAAnnual Accounts
Certificate Change Of Name Company
13 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 2003
363sAnnual Return (shuttle)
Legacy
26 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 February 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
14 October 2002
287Change of Registered Office
Resolution
10 July 2002
RESOLUTIONSResolutions
Resolution
10 July 2002
RESOLUTIONSResolutions
Resolution
10 July 2002
RESOLUTIONSResolutions
Resolution
10 July 2002
RESOLUTIONSResolutions
Resolution
10 July 2002
RESOLUTIONSResolutions
Legacy
10 June 2002
225Change of Accounting Reference Date
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
88(2)R88(2)R
Legacy
15 March 2002
288bResignation of Director or Secretary
Incorporation Company
13 September 2001
NEWINCIncorporation