Company NameClear Route Utility Services Limited
Company StatusActive
Company Number04660822
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Ian Oliver
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(1 week, 3 days after company formation)
Appointment Duration21 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBuilding 2 30 Friern Park
London
N12 9DA
Director NameMr Peter Salmon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(1 week, 3 days after company formation)
Appointment Duration21 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBuilding 2 30 Friern Park
London
N12 9DA
Director NameRonald Anthony Shillaker
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(1 week, 3 days after company formation)
Appointment Duration21 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 2 30 Friern Park
London
N12 9DA
Secretary NameMr Peter Salmon
StatusCurrent
Appointed31 October 2013(10 years, 8 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressBuilding 2 30 Friern Park
London
N12 9DA
Director NameJoseph Gerard Murphy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshley House
Ashley Road
London
N17 9LZ
Secretary NamePeter William Garner
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorden Hall Trap Road
Guilden Morden
Royston
Hertfordshire
SG8 0JE
Director NameJohn Patrick Lynch
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed20 February 2003(1 week, 3 days after company formation)
Appointment Duration5 years, 8 months (resigned 06 November 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address32 Alford House
Stanhope Road
London
N6 5AL
Secretary NameWilliam Francis Hanley
NationalityIrish
StatusResigned
Appointed20 February 2003(1 week, 3 days after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address1 Fairfield Close
Exmouth
Devon
EX8 2BN
Secretary NameDouglas Alexander Albert Morton
NationalityIrish
StatusResigned
Appointed01 June 2006(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Sittingbourne Avenue
Enfield
Middlesex
EN1 2DD
Director NameMr Kevin Terence Tims
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(5 years after company formation)
Appointment Duration5 years, 8 months (resigned 22 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 High Street Green
Hemel Hempstead
Herts
HP2 7AQ
Secretary NameMr Kevin Terence Tims
NationalityBritish
StatusResigned
Appointed18 February 2008(5 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 High Street Green
Hemel Hempstead
Herts
HP2 7AQ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitewww.clear-route.co.uk/
Email address[email protected]
Telephone020 88853545
Telephone regionLondon

Location

Registered AddressBuilding 2
30 Friern Park
London
N12 9DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jmcc Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,664,960
Gross Profit£54,868
Net Worth£40,793
Cash£155,233
Current Liabilities£568,476

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

8 September 2014Delivered on: 11 September 2014
Persons entitled: Bandon Holdings Limited

Classification: A registered charge
Outstanding

Filing History

28 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
27 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
25 February 2022Director's details changed for Mr Peter Salmon on 9 February 2022 (2 pages)
25 February 2022Change of details for Mr Ronald Anthony Shillaker as a person with significant control on 9 February 2022 (2 pages)
25 February 2022Change of details for Mr Ian Oliver as a person with significant control on 9 February 2022 (2 pages)
25 February 2022Director's details changed for Ronald Anthony Shillaker on 9 February 2022 (2 pages)
25 February 2022Director's details changed for Mr Ian Oliver on 9 February 2022 (2 pages)
25 February 2022Secretary's details changed for Mr Peter Salmon on 9 February 2022 (1 page)
25 February 2022Change of details for Mr Peter Salmon as a person with significant control on 9 February 2022 (2 pages)
25 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
1 April 2021Satisfaction of charge 046608220001 in full (1 page)
18 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
21 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
28 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
24 July 2019Accounts for a small company made up to 31 December 2018 (9 pages)
13 March 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (6 pages)
23 February 2018Notification of Ronald Anthony Shillaker as a person with significant control on 28 February 2017 (2 pages)
23 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
23 February 2018Cessation of J.M.C.C. Holdings Limited as a person with significant control on 28 February 2017 (1 page)
23 February 2018Notification of Ian Oliver as a person with significant control on 28 February 2017 (2 pages)
23 February 2018Notification of Peter Salmon as a person with significant control on 28 February 2017 (2 pages)
26 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
26 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
2 June 2017Director's details changed for Ian Oliver on 1 June 2017 (2 pages)
2 June 2017Director's details changed for Peter Salmon on 1 June 2017 (2 pages)
2 June 2017Secretary's details changed for Mr Peter Salmon on 1 June 2017 (1 page)
2 June 2017Director's details changed for Peter Salmon on 1 June 2017 (2 pages)
2 June 2017Director's details changed for Ronald Anthony Shillaker on 1 June 2017 (2 pages)
2 June 2017Secretary's details changed for Mr Peter Salmon on 1 June 2017 (1 page)
2 June 2017Director's details changed for Ian Oliver on 1 June 2017 (2 pages)
2 June 2017Director's details changed for Ronald Anthony Shillaker on 1 June 2017 (2 pages)
17 May 2017Registered office address changed from Ashley House Ashley Road London N17 9LZ to Building 2 30 Friern Park London N12 9DA on 17 May 2017 (1 page)
17 May 2017Registered office address changed from Ashley House Ashley Road London N17 9LZ to Building 2 30 Friern Park London N12 9DA on 17 May 2017 (1 page)
14 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
22 August 2016Full accounts made up to 31 December 2015 (14 pages)
22 August 2016Full accounts made up to 31 December 2015 (14 pages)
19 May 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
19 May 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
16 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3
(4 pages)
16 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3
(4 pages)
18 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 3
(3 pages)
18 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 3
(3 pages)
5 January 2016Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
5 January 2016Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
27 July 2015Full accounts made up to 31 December 2014 (12 pages)
27 July 2015Full accounts made up to 31 December 2014 (12 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
11 September 2014Registration of charge 046608220001, created on 8 September 2014 (51 pages)
11 September 2014Registration of charge 046608220001, created on 8 September 2014 (51 pages)
11 September 2014Registration of charge 046608220001, created on 8 September 2014 (51 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Secretary's details changed for Mr Peter Salmon on 1 November 2013 (1 page)
10 February 2014Secretary's details changed for Mr Peter Salmon on 1 November 2013 (1 page)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Secretary's details changed for Mr Peter Salmon on 1 November 2013 (1 page)
10 December 2013Termination of appointment of Kevin Tims as a director (1 page)
10 December 2013Termination of appointment of Kevin Tims as a director (1 page)
20 November 2013Termination of appointment of Joseph Murphy as a director (1 page)
20 November 2013Director's details changed for Joseph Gerard Murphy on 31 October 2013 (2 pages)
20 November 2013Director's details changed for Peter Salmon on 31 October 2013 (2 pages)
20 November 2013Director's details changed for Ronald Anthony Shillaker on 31 October 2013 (2 pages)
20 November 2013Director's details changed for Ian Oliver on 31 October 2013 (2 pages)
20 November 2013Director's details changed for Peter Salmon on 31 October 2013 (2 pages)
20 November 2013Director's details changed for Ian Oliver on 31 October 2013 (2 pages)
20 November 2013Director's details changed for Ronald Anthony Shillaker on 31 October 2013 (2 pages)
20 November 2013Director's details changed for Joseph Gerard Murphy on 31 October 2013 (2 pages)
20 November 2013Termination of appointment of Joseph Murphy as a director (1 page)
14 November 2013Termination of appointment of Kevin Tims as a secretary (1 page)
14 November 2013Appointment of Mr Peter Salmon as a secretary (2 pages)
14 November 2013Termination of appointment of Kevin Tims as a secretary (1 page)
14 November 2013Appointment of Mr Peter Salmon as a secretary (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
8 May 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
8 May 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (8 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (8 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (8 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (8 pages)
16 January 2012Full accounts made up to 31 August 2011 (11 pages)
16 January 2012Full accounts made up to 31 August 2011 (11 pages)
10 February 2011Director's details changed for Ian Oliver on 8 January 2011 (2 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (8 pages)
10 February 2011Director's details changed for Ian Oliver on 8 January 2011 (2 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (8 pages)
10 February 2011Director's details changed for Ian Oliver on 8 January 2011 (2 pages)
14 December 2010Full accounts made up to 31 August 2010 (11 pages)
14 December 2010Full accounts made up to 31 August 2010 (11 pages)
22 March 2010Director's details changed for Ronald Anthony Shillaker on 1 January 2010 (2 pages)
22 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Ian Oliver on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Ronald Anthony Shillaker on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Ronald Anthony Shillaker on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Ian Oliver on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Ian Oliver on 1 January 2010 (2 pages)
4 December 2009Full accounts made up to 31 August 2009 (12 pages)
4 December 2009Full accounts made up to 31 August 2009 (12 pages)
15 April 2009Return made up to 10/02/09; full list of members (4 pages)
15 April 2009Return made up to 10/02/09; full list of members (4 pages)
9 March 2009Full accounts made up to 31 August 2008 (12 pages)
9 March 2009Full accounts made up to 31 August 2008 (12 pages)
17 December 2008Appointment terminated director john lynch (1 page)
17 December 2008Appointment terminated director john lynch (1 page)
18 March 2008Full accounts made up to 31 August 2007 (12 pages)
18 March 2008Full accounts made up to 31 August 2007 (12 pages)
13 March 2008Appointment terminated secretary douglas morton (1 page)
13 March 2008Director and secretary appointed kevin terence tims (2 pages)
13 March 2008Appointment terminated secretary douglas morton (1 page)
13 March 2008Director and secretary appointed kevin terence tims (2 pages)
29 February 2008Return made up to 10/02/08; full list of members (4 pages)
29 February 2008Return made up to 10/02/08; full list of members (4 pages)
5 July 2007Full accounts made up to 31 August 2006 (12 pages)
5 July 2007Full accounts made up to 31 August 2006 (12 pages)
15 March 2007Return made up to 10/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 March 2007Return made up to 10/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 July 2006Full accounts made up to 31 August 2005 (9 pages)
5 July 2006Full accounts made up to 31 August 2005 (9 pages)
27 June 2006New secretary appointed (2 pages)
27 June 2006New secretary appointed (2 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Secretary resigned (1 page)
5 June 2006Return made up to 10/02/06; full list of members (8 pages)
5 June 2006Return made up to 10/02/06; full list of members (8 pages)
3 August 2005Accounting reference date shortened from 31/05/05 to 31/08/04 (1 page)
3 August 2005Accounting reference date shortened from 31/05/05 to 31/08/04 (1 page)
3 August 2005Full accounts made up to 31 August 2004 (9 pages)
3 August 2005Full accounts made up to 31 August 2004 (9 pages)
9 March 2005Return made up to 10/02/05; full list of members (8 pages)
9 March 2005Return made up to 10/02/05; full list of members (8 pages)
13 December 2004Full accounts made up to 31 May 2004 (9 pages)
13 December 2004Full accounts made up to 31 May 2004 (9 pages)
8 March 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 March 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 December 2003Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
3 December 2003Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
15 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New secretary appointed (1 page)
9 March 2003Registered office changed on 09/03/03 from: morden hall, guilden morden royston herts SG8 0JE (1 page)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003Secretary resigned (1 page)
9 March 2003New secretary appointed (1 page)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003Registered office changed on 09/03/03 from: morden hall, guilden morden royston herts SG8 0JE (1 page)
9 March 2003Secretary resigned (1 page)
9 March 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003New secretary appointed (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003New director appointed (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003New secretary appointed (1 page)
11 February 2003Director resigned (1 page)
11 February 2003New director appointed (1 page)
10 February 2003Incorporation (9 pages)
10 February 2003Incorporation (9 pages)