Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANAL & RIVER TRADING CIC
Company Information for

CANAL & RIVER TRADING CIC

NATIONAL WATERWAYS MUSEUM ELLESMERE PORT, SOUTH PIER ROAD, ELLESMERE PORT, CHESHIRE, CH65 4FW,
Company Registration Number
08069602
Community Interest Company
Active

Company Overview

About Canal & River Trading Cic
CANAL & RIVER TRADING CIC was founded on 2012-05-15 and has its registered office in Ellesmere Port. The organisation's status is listed as "Active". Canal & River Trading Cic is a Community Interest Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CANAL & RIVER TRADING CIC
 
Legal Registered Office
NATIONAL WATERWAYS MUSEUM ELLESMERE PORT
SOUTH PIER ROAD
ELLESMERE PORT
CHESHIRE
CH65 4FW
Other companies in MK9
 
Filing Information
Company Number 08069602
Company ID Number 08069602
Date formed 2012-05-15
Country ENGLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts SMALL
Last Datalog update: 2023-12-07 03:22:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANAL & RIVER TRADING CIC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CANAL & RIVER TRADING CIC

Current Directors
Officer Role Date Appointed
YETUNDE SALAMI
Company Secretary 2014-11-01
SANDRA CLAIRE KELLY
Director 2015-07-01
STUART CHRISTOPHER MILLS
Director 2012-05-15
QUENTIN PATRICK PICKFORD
Director 2012-05-15
STEVEN PULLINGER
Director 2013-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP MARTIN RIDAL
Director 2012-05-15 2015-06-30
PRISM COSEC LIMITED
Company Secretary 2012-06-25 2014-11-01
ROBIN EDWARD ROWLINSON EVANS
Director 2012-05-15 2013-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA CLAIRE KELLY CANAL & RIVER PENSION PARTNER LIMITED Director 2015-07-01 CURRENT 2012-06-25 Active
SANDRA CLAIRE KELLY CANAL & RIVER MARINAS LIMITED Director 2015-07-01 CURRENT 2012-07-16 Active - Proposal to Strike off
SANDRA CLAIRE KELLY CANAL & RIVER DEVELOPMENTS LIMITED Director 2015-07-01 CURRENT 2012-07-16 Active - Proposal to Strike off
SANDRA CLAIRE KELLY CANAL & RIVER FRIENDS LIMITED Director 2015-07-01 CURRENT 2012-08-09 Active - Proposal to Strike off
SANDRA CLAIRE KELLY AQUAVISTA WATERSIDES LTD Director 2015-07-01 CURRENT 2003-10-13 Active
SANDRA CLAIRE KELLY CANAL & RIVER INVESTMENTS LIMITED Director 2015-07-01 CURRENT 2012-07-16 Active - Proposal to Strike off
SANDRA CLAIRE KELLY CANAL & RIVER FUNDRAISING LIMITED Director 2015-07-01 CURRENT 2012-08-09 Active - Proposal to Strike off
STUART CHRISTOPHER MILLS ROUNDHOUSE BIRMINGHAM Director 2016-08-10 CURRENT 2016-08-10 Active
STUART CHRISTOPHER MILLS CANAL & RIVER PENSION PARTNER LIMITED Director 2014-01-01 CURRENT 2012-06-25 Active
STUART CHRISTOPHER MILLS IW NOMINEE LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active
STUART CHRISTOPHER MILLS WATERSIDE PLACES (NOMINEE ONE) LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active
STUART CHRISTOPHER MILLS WATERSIDE PLACES (NOMINEE TWO) LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active
STUART CHRISTOPHER MILLS BLACKWALL ESTATES LIMITED Director 2003-01-17 CURRENT 1984-10-18 Active - Proposal to Strike off
STUART CHRISTOPHER MILLS WATERSIDE PLACES (GENERAL PARTNER) LIMITED Director 2002-07-18 CURRENT 2002-01-29 Active
QUENTIN PATRICK PICKFORD ROUNDHOUSE BIRMINGHAM Director 2016-08-10 CURRENT 2016-08-10 Active
QUENTIN PATRICK PICKFORD IW NOMINEE LIMITED Director 2013-01-10 CURRENT 2012-12-03 Active
QUENTIN PATRICK PICKFORD WATERSIDE PLACES (NOMINEE ONE) LIMITED Director 2013-01-10 CURRENT 2012-10-11 Active
QUENTIN PATRICK PICKFORD WATERSIDE PLACES (NOMINEE TWO) LIMITED Director 2013-01-10 CURRENT 2012-10-11 Active
QUENTIN PATRICK PICKFORD WATERSIDE PLACES (GP NOMINEE) LIMITED Director 2012-11-20 CURRENT 2006-03-30 Active
QUENTIN PATRICK PICKFORD CANAL & RIVER PENSION PARTNER LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active
QUENTIN PATRICK PICKFORD WATERWAYS PENSION TRUSTEES LIMITED Director 2011-04-01 CURRENT 1984-10-02 Active
QUENTIN PATRICK PICKFORD WATERSIDE PLACES (GENERAL PARTNER) LIMITED Director 2007-04-17 CURRENT 2002-01-29 Active
QUENTIN PATRICK PICKFORD BLACKWALL ESTATES LIMITED Director 2003-01-17 CURRENT 1984-10-18 Active - Proposal to Strike off
STEVEN PULLINGER RIBBLE LINK CONSTRUCTION AND OPERATION LIMITED Director 2014-12-16 CURRENT 1998-02-04 Active
STEVEN PULLINGER NWM ENTERPRISES LIMITED Director 2014-12-16 CURRENT 1998-04-01 Active - Proposal to Strike off
STEVEN PULLINGER THE WATERWAYS TRUST Director 2012-07-26 CURRENT 1999-03-03 Active
STEVEN PULLINGER CANAL & RIVER PENSION PARTNER LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-01SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-01-25SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-12CH01Director's details changed for Mr Steven Michael Dainty on 2021-08-03
2021-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/21 FROM First Floor North Station House 500 Elder Gate Milton Keynes MK9 1BB
2021-05-20AP01DIRECTOR APPOINTED MR JOHN ANDREW BYWATER
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR QUENTIN PATRICK PICKFORD
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-02-16MEM/ARTSARTICLES OF ASSOCIATION
2021-02-16RES13Resolutions passed:
  • Company business 27/01/2021
  • ADOPT ARTICLES
2020-11-03MEM/ARTSARTICLES OF ASSOCIATION
2020-11-02RES01ADOPT ARTICLES 02/11/20
2020-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-30TM02Termination of appointment of Yetunde Salami on 2020-09-30
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2019-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-07AP01DIRECTOR APPOINTED MR STEVEN MICHAEL DAINTY
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA CLAIRE KELLY
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PULLINGER
2019-02-01AP01DIRECTOR APPOINTED MR THOMAS JAMES DEARDS
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2017-08-24AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 1000000
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-08-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 1000000
2016-05-19AR0115/05/16 ANNUAL RETURN FULL LIST
2016-01-21CH01Director's details changed for Mr Steven Pullinger on 2016-01-20
2016-01-20CH01Director's details changed for Mr Quentin Patrick Pickford on 2016-01-20
2016-01-19CH01Director's details changed for Mrs Sandra Claire Kelly on 2016-01-19
2015-10-05AP01DIRECTOR APPOINTED MRS SANDRA CLAIRE KELLY
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN RIDAL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 1000000
2015-05-19AR0115/05/15 ANNUAL RETURN FULL LIST
2014-11-01AP03Appointment of Yetunde Salami as company secretary on 2014-11-01
2014-11-01TM02Termination of appointment of Prism Cosec Limited on 2014-11-01
2014-07-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 080696020001
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 1000000
2014-05-21AR0115/05/14 ANNUAL RETURN FULL LIST
2013-11-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-08AP01DIRECTOR APPOINTED STEVE PULLINGER
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN EVANS
2013-05-22AR0115/05/13 ANNUAL RETURN FULL LIST
2012-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2012 FROM FIRST FLOOR STATION HOUSE 500 ELDER GATE MILTON KEYNES MK9 1BB
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARTIN RIDAL / 10/10/2012
2012-09-23AA01CURRSHO FROM 31/05/2013 TO 31/03/2013
2012-09-17SH0125/06/12 STATEMENT OF CAPITAL GBP 1000000
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / QUENTIN PATRICK PICKFORD / 06/08/2012
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN EDWARD ROWLINSON EVANS / 06/08/2012
2012-07-30AP04CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED
2012-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 64 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DA
2012-05-15CICINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to CANAL & RIVER TRADING CIC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CANAL & RIVER TRADING CIC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CANAL & RIVER TRADING CIC registering or being granted any patents
Domain Names
We do not have the domain name information for CANAL & RIVER TRADING CIC
Trademarks
We have not found any records of CANAL & RIVER TRADING CIC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANAL & RIVER TRADING CIC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CANAL & RIVER TRADING CIC are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CANAL & RIVER TRADING CIC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANAL & RIVER TRADING CIC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CANAL & RIVER TRADING CIC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.