Get an alert when READYPOWER COMPLETE DRAIN CLEARANCE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-19 (in 3mo)

Last made up 2025-08-05

Watchouts

None on the register

Cash

£722K

+34% vs 2020

Net assets

£1M

+68.3% vs 2020

Employees

4

0% vs 2020

Profit before tax

Period ending 2021-01-31

Name history

Renamed 3 times since incorporation

  1. READYPOWER COMPLETE DRAIN CLEARANCE LIMITED 2021-10-26 → present
  2. COMPLETE ENVIRONMENTAL SERVICES LIMITED 2002-09-26 → 2021-10-26
  3. COMPLETE DRAIN CLEARANCE LTD 2001-03-07 → 2002-09-26
  4. COMPLETE DRAINAGE CLEARANCE LIMITED 1998-06-02 → 2001-03-07

Accounts

2-year trend · latest reflected 2021-01-31

Latest accounts filed cover 2024-12-31, 2023-12-31, 2022-12-31, 2022-03-31; financial figures currently reflect up to 2021-01-31.

Metric Trend 2020-01-312021-01-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £538,297£721,578
Total assets less current liabilities £982,785£1,304,008
Net assets £597,273£1,005,038
Equity £597,273£1,005,038
Average employees 44
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

3 active · 19 resigned

Name Role Appointed Born Nationality
COCKAYNE, Timothy Noel Director 2026-02-09 Jul 1978 British
MATTHEWS, Darren Clive Director 2023-05-15 Mar 1968 British
OLIVER, James Richard Director 2023-05-15 Jan 1978 British
Show 19 resigned officers
Name Role Appointed Resigned
DAVIES, John Alun Secretary 2019-07-24 2021-04-06
DAVIES, John Alun Secretary 2009-12-08 2017-02-28
DAVIES, Rosemary Anne Secretary 1998-06-02 2009-12-07
ASHCROFT CAMERON SECRETARIES LIMITED Corporate Nominee Secretary 1998-06-02 1998-06-02
BULLOCK, Kirstin Jane Director 2014-10-22 2017-02-28
CROSSEN, James Michael Director 2022-11-02 2023-09-07
DAVIES, John Alun Director 1998-06-02 2019-07-24
DAVIES, Rosemary Anne Director 1998-06-02 2009-12-07
DEVANNEY, William Gerard Director 2021-10-19 2025-04-30
EAST, David Charles Director 2019-07-24 2021-04-06
HEPBURN, Anthony Michael Director 2021-10-19 2022-10-27
HEPBURN, Anthony Michael Director 2021-10-19 2022-10-27
HUDSON, Benjamin John Director 2014-10-22 2017-02-28
HUDSON, Deborah Anne Director 2014-10-22 2017-02-28
JACK, Russell George Director 2021-10-19 2026-03-31
JONES, Mark Joseph Director 2017-02-28 2021-10-19
REYNOLDS, David Mark Director 2014-10-22 2015-12-23
WALTERS, Jonathan Neil Director 2017-02-28 2023-10-17
ASHCROFT CAMERON NOMINEES LIMITED Corporate Nominee Director 1998-06-02 1998-06-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Readypower Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-11-16 Active
K & S (615) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-04-06 Ceased 2022-11-16
Mr Jonathan Neil Walters Individual Shares 25–50%, Voting 25–50% 2019-09-19 Ceased 2021-04-06
Mr Mark Joseph Jones Individual Shares 25–50%, Voting 25–50% 2019-09-19 Ceased 2021-04-06
Mr John Alun Davies Individual Shares 50–75%, Voting 50–75% 2016-06-03 Ceased 2019-09-19

Filing timeline

Last 20 of 147 total filings

Date Type Category Description
2026-03-31 TM01 officers Termination director company with name termination date PDF
2026-02-19 AP01 officers Appoint person director company with name date PDF
2025-09-15 AA accounts Accounts with accounts type full
2025-08-05 CS01 confirmation-statement Confirmation statement with updates PDF
2025-07-10 TM01 officers Termination director company with name termination date PDF
2025-01-14 CH01 officers Change person director company with change date PDF
2024-09-18 AA accounts Accounts with accounts type full
2024-08-19 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2024-08-08 CS01 confirmation-statement Confirmation statement with updates PDF
2023-10-20 TM01 officers Termination director company with name termination date PDF
2023-09-20 AA accounts Accounts with accounts type full
2023-09-07 TM01 officers Termination director company with name termination date PDF
2023-09-07 CS01 confirmation-statement Confirmation statement with no updates
2023-08-15 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-08-15 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-05-19 AP01 officers Appoint person director company with name date PDF
2023-05-19 AP01 officers Appoint person director company with name date PDF
2023-02-20 GUARANTEE2 other Legacy
2023-01-16 AA accounts Accounts with accounts type audit exemption subsiduary
2023-01-16 PARENT_ACC accounts Legacy

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2020 → FY2021 · period ending 2021-01-31 vs 2020-01-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Heads up: a more recent set of accounts has been filed but isn't yet reflected here — the figures above are older than the company's latest filing.

Official Companies House page