Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANAL ROAD URBAN VILLAGE LIMITED
Company Information for

CANAL ROAD URBAN VILLAGE LIMITED

Aizlewoods Mill C/O Laver Regeneration Ltd, Nursery Street, Sheffield, S3 8GG,
Company Registration Number
07084958
Private Limited Company
Active

Company Overview

About Canal Road Urban Village Ltd
CANAL ROAD URBAN VILLAGE LIMITED was founded on 2009-11-24 and has its registered office in Sheffield. The organisation's status is listed as "Active". Canal Road Urban Village Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CANAL ROAD URBAN VILLAGE LIMITED
 
Legal Registered Office
Aizlewoods Mill C/O Laver Regeneration Ltd
Nursery Street
Sheffield
S3 8GG
Other companies in S2
 
Filing Information
Company Number 07084958
Company ID Number 07084958
Date formed 2009-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2025-03-31
Account next due 2026-12-31
Latest return 2025-11-24
Return next due 2026-12-08
Type of accounts SMALL
Last Datalog update: 2026-01-09 13:38:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANAL ROAD URBAN VILLAGE LIMITED
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 ROAD URBAN VILLAGE LIMITED

Current Directors
Officer Role Date Appointed
MARK RICHARD BOWER
Company Secretary 2009-11-24
MARK RICHARD BOWER
Director 2009-11-24
DAVID MICHAEL CORKER
Director 2009-11-24
ANDREW GRAHAM DAINTY
Director 2009-11-24
ANDREW JAMES LAVER
Director 2009-11-24
ALEX MATTHEW ROSS-SHAW
Director 2016-05-31
PETER DAVID SWALLOW
Director 2009-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN KATHRYN HINCHCLIFFE
Director 2012-10-31 2016-05-31
DAVID MICHAEL ADAM GREEN
Director 2010-10-11 2012-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD BOWER ARNOLD LAVER HOLDINGS LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active - Proposal to Strike off
MARK RICHARD BOWER NATIONAL TIMBER GROUP ENGLAND LIMITED Director 2017-02-08 CURRENT 2017-02-08 In Administration
MARK RICHARD BOWER LAVER LEISURE (OAKAMOOR) LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active
MARK RICHARD BOWER URBO REGENERATION LIMITED Director 2009-05-12 CURRENT 2007-03-22 Active
MARK RICHARD BOWER LAVER REGENERATION GROUP LIMITED Director 2007-09-03 CURRENT 2007-09-03 Active
MARK RICHARD BOWER LAVER REGENERATION HOLDINGS LIMITED Director 2007-06-15 CURRENT 2007-06-15 Active
MARK RICHARD BOWER CHESTERFIELD WATERSIDE LIMITED Director 2006-05-30 CURRENT 2006-05-30 Active
MARK RICHARD BOWER CHESTERFIELD WATERFRONT LIMITED Director 2004-09-21 CURRENT 2004-08-17 Active
MARK RICHARD BOWER WOODLEY TIMBER CO LIMITED Director 1997-05-21 CURRENT 1984-06-28 Liquidation
MARK RICHARD BOWER LAVER REGENERATION LIMITED Director 1997-05-21 CURRENT 1932-08-20 Active
DAVID MICHAEL CORKER BOLSTERSTONE HOLDINGS LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
DAVID MICHAEL CORKER MITER LETTINGS LIMITED Director 2014-01-01 CURRENT 2010-06-07 Dissolved 2017-05-02
DAVID MICHAEL CORKER BOLSTERSTONE WIND POWER (GATERIDGE) LIMITED Director 2011-11-18 CURRENT 2011-11-18 Dissolved 2015-11-24
DAVID MICHAEL CORKER BOLSTERSTONE WIND POWER (WATERSIDE) LIMITED Director 2011-03-16 CURRENT 2011-03-16 Dissolved 2016-02-16
DAVID MICHAEL CORKER LAVER LEISURE (OAKAMOOR) LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active
DAVID MICHAEL CORKER BOLSTERSTONE WIND POWER (CORBANCHORY) LIMITED Director 2009-07-09 CURRENT 2009-07-09 Dissolved 2015-02-03
DAVID MICHAEL CORKER BOLSTERSTONE WIND POWER LIMITED Director 2009-05-13 CURRENT 2009-05-13 Dissolved 2017-07-19
DAVID MICHAEL CORKER BLACKBIRCH LIMITED Director 2009-04-07 CURRENT 2005-09-20 Active - Proposal to Strike off
DAVID MICHAEL CORKER BOLSTERSTONE INNOVATIVE ENERGY (REEVES HILL) LIMITED Director 2008-12-11 CURRENT 2008-12-11 Active
DAVID MICHAEL CORKER BOLSTERSTONE INNOVATIVE ENERGY (ARDLEY) LIMITED Director 2008-01-14 CURRENT 2008-01-14 Active
DAVID MICHAEL CORKER URBO REGENERATION LIMITED Director 2007-03-22 CURRENT 2007-03-22 Active
DAVID MICHAEL CORKER URBO LIFE LIMITED Director 2007-01-11 CURRENT 2007-01-08 Active - Proposal to Strike off
DAVID MICHAEL CORKER BOLSTERSTONE INNOVATIVE ENERGY (NEWLANDS) LIMITED Director 2006-05-12 CURRENT 2006-05-12 Dissolved 2017-05-02
DAVID MICHAEL CORKER BOLSTERSTONE GROUP LIMITED Director 2000-03-10 CURRENT 1994-05-24 Active
ANDREW GRAHAM DAINTY JAM REGENERATION LIMITED Director 2009-09-02 CURRENT 2008-07-23 Active - Proposal to Strike off
ANDREW GRAHAM DAINTY URBO REGENERATION LIMITED Director 2007-03-22 CURRENT 2007-03-22 Active
ANDREW GRAHAM DAINTY AGD REGENERATION LTD Director 2007-01-26 CURRENT 2007-01-26 Active
ANDREW JAMES LAVER ARNOLD LAVER HOLDINGS LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active - Proposal to Strike off
ANDREW JAMES LAVER NATIONAL TIMBER GROUP ENGLAND LIMITED Director 2017-02-08 CURRENT 2017-02-08 In Administration
ANDREW JAMES LAVER LAVER LEISURE LIMITED Director 2015-05-18 CURRENT 2015-05-07 Active
ANDREW JAMES LAVER LAVER INVESTMENT PROPERTIES LIMITED Director 2015-05-18 CURRENT 2015-05-07 Active
ANDREW JAMES LAVER LAVER LEISURE (OAKAMOOR) LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active
ANDREW JAMES LAVER URBO REGENERATION LIMITED Director 2009-05-12 CURRENT 2007-03-22 Active
ANDREW JAMES LAVER WILD ACRES LIMITED Director 2009-02-06 CURRENT 2002-09-05 Active
ANDREW JAMES LAVER WILD ACRES CULLINGWORTH LIMITED Director 2009-02-06 CURRENT 2004-10-20 Active
ANDREW JAMES LAVER NBE PROPERTIES LIMITED Director 2009-02-06 CURRENT 2006-05-31 Active - Proposal to Strike off
ANDREW JAMES LAVER FUTURA ESTATES LIMITED Director 2009-02-06 CURRENT 2002-10-08 Active
ANDREW JAMES LAVER BB CONSTRUCTION (BIRSTALL) LIMITED Director 2009-02-06 CURRENT 2005-04-22 Active
ANDREW JAMES LAVER DARK WAVES LIMITED Director 2009-02-06 CURRENT 2006-07-17 Active
ANDREW JAMES LAVER BANK CONSTRUCTION LIMITED Director 2009-02-06 CURRENT 2008-08-19 Active
ANDREW JAMES LAVER HYDER PROPERTIES (YORKSHIRE) LIMITED Director 2009-02-06 CURRENT 2005-02-21 Active
ANDREW JAMES LAVER LAVER REGENERATION GROUP LIMITED Director 2007-09-03 CURRENT 2007-09-03 Active
ANDREW JAMES LAVER LAVER REGENERATION HOLDINGS LIMITED Director 2007-06-15 CURRENT 2007-06-15 Active
ANDREW JAMES LAVER NEPTUNE RENEWABLE ENERGY LIMITED Director 2006-03-10 CURRENT 2005-11-28 Liquidation
ANDREW JAMES LAVER WOODLEY TIMBER CO LIMITED Director 1996-05-08 CURRENT 1984-06-28 Liquidation
ANDREW JAMES LAVER LAVER REGENERATION LIMITED Director 1996-05-08 CURRENT 1932-08-20 Active
ALEX MATTHEW ROSS-SHAW HIRST WOOD REGENERATION C.I.C. Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
PETER DAVID SWALLOW BRIDGE STREET (CAR PARK) LIMITED Director 2012-01-09 CURRENT 2012-01-09 Active - Proposal to Strike off
PETER DAVID SWALLOW BOLSTERSTONE WIND POWER (GATERIDGE) LIMITED Director 2011-11-18 CURRENT 2011-11-18 Dissolved 2015-11-24
PETER DAVID SWALLOW URBO LIFE LIMITED Director 2011-06-29 CURRENT 2007-01-08 Active - Proposal to Strike off
PETER DAVID SWALLOW BOLSTERSTONE WIND POWER (WATERSIDE) LIMITED Director 2011-03-16 CURRENT 2011-03-16 Dissolved 2016-02-16
PETER DAVID SWALLOW MITER LETTINGS LIMITED Director 2010-06-07 CURRENT 2010-06-07 Dissolved 2017-05-02
PETER DAVID SWALLOW JAM REGENERATION LIMITED Director 2009-09-02 CURRENT 2008-07-23 Active - Proposal to Strike off
PETER DAVID SWALLOW LAVER LEISURE (OAKAMOOR) LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active
PETER DAVID SWALLOW BOLSTERSTONE WIND POWER (CORBANCHORY) LIMITED Director 2009-07-09 CURRENT 2009-07-09 Dissolved 2015-02-03
PETER DAVID SWALLOW BOLSTERSTONE WIND POWER LIMITED Director 2009-05-13 CURRENT 2009-05-13 Dissolved 2017-07-19
PETER DAVID SWALLOW BOLSTERSTONE INNOVATIVE ENERGY (REEVES HILL) LIMITED Director 2008-12-11 CURRENT 2008-12-11 Active
PETER DAVID SWALLOW BOLSTERSTONE INNOVATIVE ENERGY (ARDLEY) LIMITED Director 2008-01-14 CURRENT 2008-01-14 Active
PETER DAVID SWALLOW URBO REGENERATION LIMITED Director 2007-03-22 CURRENT 2007-03-22 Active
PETER DAVID SWALLOW CHESTERFIELD WATERSIDE LIMITED Director 2006-05-30 CURRENT 2006-05-30 Active
PETER DAVID SWALLOW BOLSTERSTONE INNOVATIVE ENERGY (NEWLANDS) LIMITED Director 2006-05-12 CURRENT 2006-05-12 Dissolved 2017-05-02
PETER DAVID SWALLOW BOLSTERSTONE (NUMBER NINETEEN) LIMITED Director 2006-01-03 CURRENT 2006-01-03 Dissolved 2018-02-13
PETER DAVID SWALLOW BOLSTERSTONE (NUMBER SIXTEEN) LIMITED Director 2006-01-03 CURRENT 2006-01-03 Dissolved 2018-02-13
PETER DAVID SWALLOW BOLSTERSTONE (NUMBER EIGHTEEN) LIMITED Director 2006-01-03 CURRENT 2006-01-03 Dissolved 2018-02-13
PETER DAVID SWALLOW BOLSTERSTONE (NUMBER SEVENTEEN) LIMITED Director 2006-01-03 CURRENT 2006-01-03 Dissolved 2018-02-13
PETER DAVID SWALLOW BOLSTERSTONE (NUMBER FIFTEEN) LIMITED Director 2006-01-03 CURRENT 2006-01-03 Dissolved 2018-03-20
PETER DAVID SWALLOW BLACKBIRCH LIMITED Director 2005-09-20 CURRENT 2005-09-20 Active - Proposal to Strike off
PETER DAVID SWALLOW CHESTERFIELD WATERFRONT LIMITED Director 2004-09-21 CURRENT 2004-08-17 Active
PETER DAVID SWALLOW BOLSTERSTONE (NUMBER THIRTEEN) LIMITED Director 2002-12-23 CURRENT 2002-12-23 Dissolved 2018-02-13
PETER DAVID SWALLOW BOLSTERSTONE (NUMBER FOURTEEN) LIMITED Director 2002-12-23 CURRENT 2002-12-23 Dissolved 2018-02-13
PETER DAVID SWALLOW BOLSTERSTONE (NUMBER TWELVE) LIMITED Director 2002-12-23 CURRENT 2002-12-23 Dissolved 2018-02-13
PETER DAVID SWALLOW MARKLE LIMITED Director 2002-12-23 CURRENT 2002-12-23 Active - Proposal to Strike off
PETER DAVID SWALLOW BOLSTERSTONE (NUMBER NINE) LIMITED Director 1999-12-03 CURRENT 1999-12-03 Active
PETER DAVID SWALLOW BOLSTERSTONE (NUMBER EIGHT) LIMITED Director 1999-12-03 CURRENT 1999-12-03 Active
PETER DAVID SWALLOW BOLSTERSTONE (GLOUCESTER) LIMITED Director 1999-12-03 CURRENT 1999-12-03 Active
PETER DAVID SWALLOW BOLSTERSTONE (BARLBOROUGH) LIMITED Director 1998-08-28 CURRENT 1998-08-28 Active
PETER DAVID SWALLOW BOLSTERSTONE (NUMBER FOUR) LIMITED Director 1998-08-27 CURRENT 1998-08-27 Active
PETER DAVID SWALLOW BOLSTERSTONE GROUP LIMITED Director 1994-05-24 CURRENT 1994-05-24 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
2026-01-09CONFIRMATION STATEMENT MADE ON 24/11/25, WITH NO UPDATES
2026-01-08Director's details changed for Mr Alex Matthew Ross-Shaw on 2025-12-01
2025-12-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/25
2025-10-07Notification of Urbo Regeneration Limited as a person with significant control on 2016-10-25
2025-03-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-12-18CONFIRMATION STATEMENT MADE ON 24/11/24, WITH NO UPDATES
2023-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-08CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-03-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL CORKER
2020-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM C/O Arnold Laver & Co Limited Head Office Bramall Lane Sheffield S2 4RJ
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 070849580005
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-06-20AP01DIRECTOR APPOINTED MR ALEXANDER MATTHEW ROSS-SHAW
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KATHRYN HINCHCLIFFE
2016-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 070849580003
2016-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 070849580004
2016-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-26AR0124/11/15 ANNUAL RETURN FULL LIST
2015-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-26AR0124/11/14 ANNUAL RETURN FULL LIST
2013-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-11-26AR0124/11/13 ANNUAL RETURN FULL LIST
2013-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-03AR0124/11/12 ANNUAL RETURN FULL LIST
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN
2012-11-21AP01DIRECTOR APPOINTED COUNCILLOR SUSAN KATHRYN HINCHCLIFFE
2011-11-28AR0124/11/11 FULL LIST
2011-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID SWALLOW / 13/05/2011
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES LAVER / 13/05/2011
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM DAINTY / 13/05/2011
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL CORKER / 13/05/2011
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD BOWER / 13/05/2011
2011-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / MARK RICHARD BOWER / 13/05/2011
2011-04-08ANNOTATIONPart Rectified
2011-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 36 THE BRIDGE BUSINESS CENTRE BERESFORD WAY CHESTERFIELD S41 9FG UNITED KINGDOM
2011-02-25AP01DIRECTOR APPOINTED COUNCILLOR DAVID MICHAEL ADAM GREEN
2010-12-22AR0124/11/10 FULL LIST
2010-10-25AA01CURREXT FROM 30/11/2010 TO 31/03/2011
2010-10-25RES01ADOPT ARTICLES 11/10/2010
2010-10-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-25AP01DIRECTOR APPOINTED COUNCILLOR DAVID MICHAEL ADAM GREEN
2010-10-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-25SH0111/10/10 STATEMENT OF CAPITAL GBP 1000
2009-11-24NEWINCCERTIFICATE 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




Licences & Regulatory approval
We could not find any licences issued to CANAL ROAD URBAN VILLAGE LIMITED 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 ROAD URBAN VILLAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-29 Outstanding CO-OPERATIVE BANK PLC
LEGAL CHARGE 2012-12-29 Outstanding CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CANAL ROAD URBAN VILLAGE LIMITED

Intangible Assets
Patents
We have not found any records of CANAL ROAD URBAN VILLAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANAL ROAD URBAN VILLAGE LIMITED
Trademarks
We have not found any records of CANAL ROAD URBAN VILLAGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CANAL ROAD URBAN VILLAGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-08-07 GBP £ Transfer Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CANAL ROAD URBAN VILLAGE LIMITED 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 ROAD URBAN VILLAGE LIMITED 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 ROAD URBAN VILLAGE LIMITED 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.