Background WavePink WaveYellow Wave

G C CANNOCK LIMITED (04765180)

G C CANNOCK LIMITED (04765180) is an active UK company. incorporated on 15 May 2003. with registered office in Warwick. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. G C CANNOCK LIMITED has been registered for 22 years. Current directors include GALLAGHER, Anthony Christopher, Sir, GOSLING, Geoffrey Hugh.

Company Number
04765180
Status
active
Type
ltd
Incorporated
15 May 2003
Age
22 years
Address
Gallagher House Gallagher Way, Gallagher Business Park, Warwick, CV34 6AF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GALLAGHER, Anthony Christopher, Sir, GOSLING, Geoffrey Hugh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G C CANNOCK LIMITED

G C CANNOCK LIMITED is an active company incorporated on 15 May 2003 with the registered office located in Warwick. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. G C CANNOCK LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04765180

LTD Company

Age

22 Years

Incorporated 15 May 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

PINCO 1951 LIMITED
From: 15 May 2003To: 20 May 2003
Contact
Address

Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick, CV34 6AF,

Previous Addresses

15 Hockley Court Stratford Road Hockley Heath Solihull West Midlands B94 6NW
From: 15 May 2003To: 29 March 2017
Timeline

2 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
May 03
New Owner
Nov 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GALLAGHER, Anthony Christopher, Sir

Active
Gallagher Way, Gallagher Business Park, WarwickCV34 6AF
Born November 1951
Director
Appointed 16 May 2003

GOSLING, Geoffrey Hugh

Active
Gallagher Way, Gallagher Business Park, WarwickCV34 6AF
Born January 1947
Director
Appointed 16 May 2003

BURNETT, Stephen Andrew

Resigned
15 Hockley Court, SolihullB94 6NW
Secretary
Appointed 16 May 2003
Resigned 01 Feb 2017

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 15 May 2003
Resigned 16 May 2003

DOWNER, John Gary

Resigned
Evenlode Mane Evenlode, Moreton In MarshGL56 0NL
Born October 1967
Director
Appointed 16 May 2003
Resigned 04 Nov 2008

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 15 May 2003
Resigned 16 May 2003

Persons with significant control

2

Mr Geoffrey Hugh Gosling

Active
Woodside Drive, Sutton ColdfieldB74 3BB
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2017
Gallagher Way, Gallagher Business Park, WarwickCV34 6AF

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Change To A Person With Significant Control
2 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
14 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 February 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Change Person Secretary Company With Change Date
16 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 February 2013
AAAnnual Accounts
Legacy
24 January 2013
MG02MG02
Legacy
24 January 2013
MG02MG02
Legacy
3 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Legacy
4 April 2012
MG02MG02
Accounts With Accounts Type Full
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Full
17 March 2010
AAAnnual Accounts
Auditors Resignation Company
9 November 2009
AUDAUD
Legacy
31 October 2009
MG01MG01
Legacy
21 October 2009
MG01MG01
Legacy
21 October 2009
MG01MG01
Auditors Resignation Company
17 October 2009
AUDAUD
Legacy
16 October 2009
MG02MG02
Legacy
16 October 2009
MG02MG02
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
20 March 2007
395Particulars of Mortgage or Charge
Legacy
16 February 2007
288cChange of Particulars
Legacy
30 October 2006
288cChange of Particulars
Legacy
28 October 2006
395Particulars of Mortgage or Charge
Legacy
17 May 2006
363aAnnual Return
Legacy
17 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
12 November 2004
287Change of Registered Office
Resolution
6 July 2004
RESOLUTIONSResolutions
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
15 November 2003
395Particulars of Mortgage or Charge
Legacy
13 November 2003
395Particulars of Mortgage or Charge
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Memorandum Articles
29 May 2003
MEM/ARTSMEM/ARTS
Legacy
29 May 2003
225Change of Accounting Reference Date
Legacy
29 May 2003
88(2)R88(2)R
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
287Change of Registered Office
Certificate Change Of Name Company
20 May 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 May 2003
NEWINCIncorporation