Background WavePink WaveYellow Wave

URBO (WEST BAR) LIMITED (09492307)

URBO (WEST BAR) LIMITED (09492307) is an active UK company. incorporated on 16 March 2015. with registered office in Belper. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. URBO (WEST BAR) LIMITED has been registered for 11 years. Current directors include BOWER, Mark Richard, DAINTY, Andrew Graham, JONES, Ralph Charles and 3 others.

Company Number
09492307
Status
active
Type
ltd
Incorporated
16 March 2015
Age
11 years
Address
High Edge Court, Belper, DE56 2BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BOWER, Mark Richard, DAINTY, Andrew Graham, JONES, Ralph Charles, KIRKLAND, Christopher Robert, MUCKLESTONE, Michelle Ann, SWALLOW, Peter David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBO (WEST BAR) LIMITED

URBO (WEST BAR) LIMITED is an active company incorporated on 16 March 2015 with the registered office located in Belper. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. URBO (WEST BAR) LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09492307

LTD Company

Age

11 Years

Incorporated 16 March 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

High Edge Court Heage Belper, DE56 2BW,

Previous Addresses

36 the Bridge Business Park Beresford Way Chesterfield Derbyshire S41 9FG United Kingdom
From: 16 March 2015To: 30 June 2016
Timeline

42 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Loan Secured
Dec 17
Loan Secured
Jan 19
Loan Secured
May 19
Loan Secured
Dec 19
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
Oct 20
Loan Secured
Jan 21
Loan Secured
Jan 21
New Owner
Sept 21
Loan Secured
Nov 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
2
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

MUCKLESTONE, Michelle

Active
Heage, BelperDE56 2BW
Secretary
Appointed 22 Jun 2016

BOWER, Mark Richard

Active
Bramall Lane, SheffieldS2 4RJ
Born September 1959
Director
Appointed 16 Mar 2015

DAINTY, Andrew Graham

Active
Beresford Way, ChesterfieldS41 9FG
Born June 1965
Director
Appointed 16 Mar 2015

JONES, Ralph Charles

Active
Heage, BelperDE56 2BW
Born August 1950
Director
Appointed 22 Jun 2016

KIRKLAND, Christopher Robert

Active
Heage, BelperDE56 2BW
Born May 1982
Director
Appointed 22 Jun 2016

MUCKLESTONE, Michelle Ann

Active
Heage, BelperDE56 2BW
Born October 1966
Director
Appointed 22 Jun 2016

SWALLOW, Peter David

Active
Beresford Way, ChesterfieldS41 9FG
Born June 1961
Director
Appointed 16 Mar 2015

Persons with significant control

8

2 Active
6 Ceased

Mr Peter David Swallow

Ceased
Heage, BelperDE56 2BW
Born June 1961

Nature of Control

Significant influence or control
Notified 17 Sept 2021
Ceased 17 Sept 2021

Mrs Michelle Ann Mucklestone

Ceased
Heage, BelperDE56 2BW
Born October 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Mark Richard Bower

Ceased
Heage, BelperDE56 2BW
Born September 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Andrew Graham Dainty

Ceased
Heage, BelperDE56 2BW
Born June 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Ralph Charles Jones

Ceased
Heage, BelperDE56 2BW
Born August 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Christopher Robert Kirkland

Ceased
Heage, BelperDE56 2BW
Born May 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Church Street, BelperDE56 2BW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Beresford Way, ChesterfieldS41 9FG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
12 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 September 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
24 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
7 July 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
6 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 June 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
29 June 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Incorporation Company
16 March 2015
NEWINCIncorporation