Background WavePink WaveYellow Wave

CANNOCK WINDFARM SERVICES LIMITED (09257653)

CANNOCK WINDFARM SERVICES LIMITED (09257653) is an active UK company. incorporated on 9 October 2014. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CANNOCK WINDFARM SERVICES LIMITED has been registered for 11 years. Current directors include TRACEY, Michael John.

Company Number
09257653
Status
active
Type
ltd
Incorporated
9 October 2014
Age
11 years
Address
Chantry House High Street, Birmingham, B46 3BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TRACEY, Michael John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANNOCK WINDFARM SERVICES LIMITED

CANNOCK WINDFARM SERVICES LIMITED is an active company incorporated on 9 October 2014 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CANNOCK WINDFARM SERVICES LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09257653

LTD Company

Age

11 Years

Incorporated 9 October 2014

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

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Chantry House High Street Coleshill Birmingham, B46 3BP,

Previous Addresses

Firts Floor, 3800 Parkside Parkside Birmingham Business Park Birmingham B37 7YG
From: 9 October 2014To: 12 June 2020
Timeline

12 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Dec 14
Director Joined
Mar 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

4

1 Active
3 Resigned

TRACEY, Michael John

Active
High Street, BirminghamB46 3BP
Born December 1966
Director
Appointed 09 Dec 2014

GLENNON, John

Resigned
High Street, BirminghamB46 3BP
Secretary
Appointed 09 Oct 2014
Resigned 10 Dec 2023

BANTOFT, Stephen Edward

Resigned
Parkside, BirminghamB37 7YG
Born June 1966
Director
Appointed 09 Oct 2014
Resigned 19 Dec 2015

GLENNON, John

Resigned
High Street, BirminghamB46 3BP
Born November 1958
Director
Appointed 27 Feb 2015
Resigned 10 Dec 2023

Persons with significant control

5

1 Active
4 Ceased

Ms Lucinda Charlotte Judith Bantoft

Ceased
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

Mr Duncan Charles Hunter

Ceased
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
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
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

39

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
8 December 2023
AAMDAAMD
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
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
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 Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
9 October 2014
NEWINCIncorporation