Background WavePink WaveYellow Wave

CANAL & RIVER TRADING CIC (08069602)

CANAL & RIVER TRADING CIC (08069602) is an active UK company. incorporated on 15 May 2012. with registered office in Ellesmere Port. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. CANAL & RIVER TRADING CIC has been registered for 13 years. Current directors include BYWATER, John Andrew, DAINTY, Steven Michael, DEARDS, Thomas James and 1 others.

Company Number
08069602
Status
active
Type
ltd
Incorporated
15 May 2012
Age
13 years
Address
National Waterways Museum Ellesmere Port, Ellesmere Port, CH65 4FW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BYWATER, John Andrew, DAINTY, Steven Michael, DEARDS, Thomas James, MILLS, Stuart Christopher
SIC Codes
41100, 91020, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANAL & RIVER TRADING CIC

CANAL & RIVER TRADING CIC is an active company incorporated on 15 May 2012 with the registered office located in Ellesmere Port. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. CANAL & RIVER TRADING CIC was registered 13 years ago.(SIC: 41100, 91020, 96090)

Status

active

Active since 13 years ago

Company No

08069602

LTD Company

Age

13 Years

Incorporated 15 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

National Waterways Museum Ellesmere Port South Pier Road Ellesmere Port, CH65 4FW,

Previous Addresses

First Floor North Station House 500 Elder Gate Milton Keynes MK9 1BB
From: 24 October 2012To: 3 August 2021
First Floor Station House 500 Elder Gate Milton Keynes MK9 1BB
From: 29 June 2012To: 24 October 2012
64 Clarendon Road Watford Hertfordshire WD17 1DA
From: 15 May 2012To: 29 June 2012
Timeline

12 key events • 2012 - 2021

Funding Officers Ownership
Funding Round
Sept 12
Director Left
Jun 13
Director Joined
Oct 13
Loan Secured
Jul 14
Director Left
Aug 15
Director Joined
Oct 15
Director Joined
Jan 19
Director Left
Apr 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
May 21
Director Left
May 21
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BYWATER, John Andrew

Active
South Pier Road, Ellesmere PortCH65 4FW
Born April 1947
Director
Appointed 19 May 2021

DAINTY, Steven Michael

Active
South Pier Road, Ellesmere PortCH65 4FW
Born December 1974
Director
Appointed 20 Sept 2019

DEARDS, Thomas James

Active
South Pier Road, Ellesmere PortCH65 4FW
Born March 1976
Director
Appointed 01 Feb 2019

MILLS, Stuart Christopher

Active
South Pier Road, Ellesmere PortCH65 4FW
Born July 1967
Director
Appointed 15 May 2012

SALAMI, Yetunde

Resigned
Station House, Milton KeynesMK9 1BB
Secretary
Appointed 01 Nov 2014
Resigned 30 Sept 2020

PRISM COSEC LIMITED

Resigned
Margaret Street, LondonW1W 8RL
Corporate secretary
Appointed 25 Jun 2012
Resigned 01 Nov 2014

EVANS, Robin Edward Rowlinson

Resigned
Station House, Milton KeynesMK9 1BB
Born March 1954
Director
Appointed 15 May 2012
Resigned 31 May 2013

KELLY, Sandra Claire

Resigned
Station House, Milton KeynesMK9 1BB
Born September 1960
Director
Appointed 01 Jul 2015
Resigned 25 Sept 2019

PICKFORD, Quentin Patrick

Resigned
Station House, Milton KeynesMK9 1BB
Born September 1961
Director
Appointed 15 May 2012
Resigned 19 May 2021

PULLINGER, Steven

Resigned
Station House, Milton KeynesMK9 1BB
Born May 1959
Director
Appointed 19 Sept 2013
Resigned 12 Feb 2019

RIDAL, Philip Martin

Resigned
Station House, Milton KeynesMK9 1BB
Born June 1953
Director
Appointed 15 May 2012
Resigned 30 Jun 2015

Persons with significant control

1

500 Eldergate, Milton Keynes

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Small
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Memorandum Articles
16 February 2021
MAMA
Resolution
16 February 2021
RESOLUTIONSResolutions
Memorandum Articles
3 November 2020
MAMA
Resolution
2 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
1 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
30 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 October 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
23 September 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 September 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
30 July 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
29 June 2012
AD01Change of Registered Office Address
Incorporation Community Interest Company
15 May 2012
CICINCCICINC