CANAL ROAD URBAN VILLAGE LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S2 4RJ

Company number 07084958
Status Active
Incorporation Date 24 November 2009
Company Type Private Limited Company
Address ARNOLD LAVER & CO LIMITED, HEAD OFFICE, BRAMALL LANE, SHEFFIELD, S2 4RJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 24 November 2016 with updates; Appointment of Mr Alexander Matthew Ross-Shaw as a director on 31 May 2016. The most likely internet sites of CANAL ROAD URBAN VILLAGE LIMITED are www.canalroadurbanvillage.co.uk, and www.canal-road-urban-village.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Darnall Rail Station is 2.7 miles; to Dronfield Rail Station is 4.7 miles; to Rotherham Central Rail Station is 6.3 miles; to Elsecar Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Canal Road Urban Village Limited is a Private Limited Company. The company registration number is 07084958. Canal Road Urban Village Limited has been working since 24 November 2009. The present status of the company is Active. The registered address of Canal Road Urban Village Limited is Arnold Laver Co Limited Head Office Bramall Lane Sheffield S2 4rj. . BOWER, Mark Richard is a Secretary of the company. BOWER, Mark Richard is a Director of the company. CORKER, David Michael is a Director of the company. DAINTY, Andrew Graham is a Director of the company. LAVER, Andrew James is a Director of the company. ROSS-SHAW, Alex Matthew is a Director of the company. SWALLOW, Peter David is a Director of the company. Director GREEN, David Michael Adam, Councillor has been resigned. Director HINCHCLIFFE, Susan Kathryn, Councillor has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BOWER, Mark Richard
Appointed Date: 24 November 2009

Director
BOWER, Mark Richard
Appointed Date: 24 November 2009
66 years old

Director
CORKER, David Michael
Appointed Date: 24 November 2009
75 years old

Director
DAINTY, Andrew Graham
Appointed Date: 24 November 2009
60 years old

Director
LAVER, Andrew James
Appointed Date: 24 November 2009
59 years old

Director
ROSS-SHAW, Alex Matthew
Appointed Date: 31 May 2016
42 years old

Director
SWALLOW, Peter David
Appointed Date: 24 November 2009
64 years old

Resigned Directors

Director
GREEN, David Michael Adam, Councillor
Resigned: 31 October 2012
Appointed Date: 11 October 2010
67 years old

Director
HINCHCLIFFE, Susan Kathryn, Councillor
Resigned: 31 May 2016
Appointed Date: 31 October 2012
57 years old

Persons With Significant Control

Urbo Regeneration Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CANAL ROAD URBAN VILLAGE LIMITED Events

05 Jan 2017
Accounts for a small company made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 24 November 2016 with updates
20 Jun 2016
Appointment of Mr Alexander Matthew Ross-Shaw as a director on 31 May 2016
17 Jun 2016
Termination of appointment of Susan Kathryn Hinchcliffe as a director on 31 May 2016
20 May 2016
Registration of charge 070849580004, created on 19 May 2016
...
... and 27 more events
25 Oct 2010
Change of share class name or designation
25 Oct 2010
Statement of capital following an allotment of shares on 11 October 2010
  • GBP 1,000

25 Oct 2010
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

25 Oct 2010
Appointment of Councillor David Michael Adam Green as a director
  • ANNOTATION The date of appointment on the AP01 was removed from the public register on 08/04/11 as it was factually inaccurate or derived from something factually inaccurate

24 Nov 2009
Incorporation

CANAL ROAD URBAN VILLAGE LIMITED Charges

19 May 2016
Charge code 0708 4958 0004
Delivered: 20 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as land lying to the north west of kings…
19 May 2016
Charge code 0708 4958 0003
Delivered: 20 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Any freehold or leasehold property in england and wales now…
21 December 2012
Legal charge
Delivered: 29 December 2012
Status: Satisfied on 20 May 2016
Persons entitled: Co-Operative Bank PLC
Description: Land lying to the west of kings road bradford t/no…
21 December 2012
Debenture
Delivered: 29 December 2012
Status: Satisfied on 20 May 2016
Persons entitled: Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…