Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEAR ROUTE UTILITY SERVICES LIMITED
Company Information for

CLEAR ROUTE UTILITY SERVICES LIMITED

BUILDING 2, 30 FRIERN PARK, LONDON, N12 9DA,
Company Registration Number
04660822
Private Limited Company
Active

Company Overview

About Clear Route Utility Services Ltd
CLEAR ROUTE UTILITY SERVICES LIMITED was founded on 2003-02-10 and has its registered office in London. The organisation's status is listed as "Active". Clear Route Utility Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CLEAR ROUTE UTILITY SERVICES LIMITED
 
Legal Registered Office
BUILDING 2
30 FRIERN PARK
LONDON
N12 9DA
Other companies in N17
 
Filing Information
Company Number 04660822
Company ID Number 04660822
Date formed 2003-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB809758192  
Last Datalog update: 2025-03-05 10:35:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEAR ROUTE UTILITY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLEAR ROUTE UTILITY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PETER SALMON
Company Secretary 2013-10-31
IAN OLIVER
Director 2003-02-20
PETER SALMON
Director 2003-02-20
RONALD ANTHONY SHILLAKER
Director 2003-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN TERENCE TIMS
Company Secretary 2008-02-18 2013-10-31
JOSEPH GERARD MURPHY
Director 2003-02-10 2013-10-31
KEVIN TERENCE TIMS
Director 2008-02-18 2013-10-22
JOHN PATRICK LYNCH
Director 2003-02-20 2008-11-06
DOUGLAS ALEXANDER ALBERT MORTON
Company Secretary 2006-06-01 2008-02-18
WILLIAM FRANCIS HANLEY
Company Secretary 2003-02-20 2006-06-01
PETER WILLIAM GARNER
Company Secretary 2003-02-10 2003-02-20
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2003-02-10 2003-02-10
CHALFEN NOMINEES LIMITED
Nominated Director 2003-02-10 2003-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER SALMON MURPHY PLANT HIRE LIMITED Director 2013-05-01 CURRENT 2013-05-01 Dissolved 2014-05-06
PETER SALMON GOLDEN LANE PROPERTIES LIMITED Director 2002-04-24 CURRENT 2002-04-24 Liquidation
PETER SALMON 01916346 LIMITED Director 2001-10-16 CURRENT 1985-05-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-09-09APPOINTMENT TERMINATED, DIRECTOR IAN OLIVER
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-27CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-02-25CH01Director's details changed for Mr Ian Oliver on 2022-02-09
2022-02-25CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER SALMON on 2022-02-09
2022-02-25PSC04Change of details for Mr Peter Salmon as a person with significant control on 2022-02-09
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046608220001
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2019-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES
2018-02-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD ANTHONY SHILLAKER
2018-02-23PSC07CESSATION OF J.M.C.C. HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN OLIVER
2018-02-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SALMON
2017-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SALMON / 01/06/2017
2017-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ANTHONY SHILLAKER / 01/06/2017
2017-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN OLIVER / 01/06/2017
2017-06-02CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER SALMON on 2017-06-01
2017-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/17 FROM Ashley House Ashley Road London N17 9LZ
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 3
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-08-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19AA01PREVSHO FROM 31/01/2016 TO 31/12/2015
2016-05-19AA01PREVSHO FROM 31/01/2016 TO 31/12/2015
2016-05-19AA01PREVSHO FROM 31/01/2016 TO 31/12/2015
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-16AR0110/02/16 ANNUAL RETURN FULL LIST
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-18SH0122/12/15 STATEMENT OF CAPITAL GBP 3
2016-01-05AA01Current accounting period extended from 31/12/15 TO 31/01/16
2015-07-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-12AR0110/02/15 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 046608220001
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-10AR0110/02/14 ANNUAL RETURN FULL LIST
2014-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER SALMON / 01/11/2013
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN TIMS
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ANTHONY SHILLAKER / 31/10/2013
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MURPHY
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SALMON / 31/10/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN OLIVER / 31/10/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GERARD MURPHY / 31/10/2013
2013-11-14AP03SECRETARY APPOINTED MR PETER SALMON
2013-11-14TM02APPOINTMENT TERMINATED, SECRETARY KEVIN TIMS
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08AA01PREVEXT FROM 31/08/2012 TO 31/12/2012
2013-02-11AR0110/02/13 FULL LIST
2012-02-14AR0110/02/12 FULL LIST
2012-01-16AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-02-10AR0110/02/11 FULL LIST
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN OLIVER / 08/01/2011
2010-12-14AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-03-22AR0110/02/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ANTHONY SHILLAKER / 01/01/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN OLIVER / 01/01/2010
2009-12-04AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-04-15363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-03-09AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN LYNCH
2008-03-18AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-03-13288bAPPOINTMENT TERMINATED SECRETARY DOUGLAS MORTON
2008-03-13288aDIRECTOR AND SECRETARY APPOINTED KEVIN TERENCE TIMS
2008-02-29363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-03-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-15363sRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-06-27288bSECRETARY RESIGNED
2006-06-27288aNEW SECRETARY APPOINTED
2006-06-05363sRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-08-03AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-08-03225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/08/04
2005-03-09363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-12-13AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-03-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-08363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-12-03225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/05/04
2003-09-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-09288aNEW DIRECTOR APPOINTED
2003-03-09288aNEW DIRECTOR APPOINTED
2003-03-09288aNEW DIRECTOR APPOINTED
2003-03-09288bSECRETARY RESIGNED
2003-03-09288aNEW DIRECTOR APPOINTED
2003-03-09288aNEW SECRETARY APPOINTED
2003-03-09287REGISTERED OFFICE CHANGED ON 09/03/03 FROM: MORDEN HALL, GUILDEN MORDEN ROYSTON HERTS SG8 0JE
2003-02-11288aNEW DIRECTOR APPOINTED
2003-02-11288bDIRECTOR RESIGNED
2003-02-11288bSECRETARY RESIGNED
2003-02-11288aNEW SECRETARY APPOINTED
2003-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLEAR ROUTE UTILITY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLEAR ROUTE UTILITY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-08 Outstanding BANDON HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEAR ROUTE UTILITY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CLEAR ROUTE UTILITY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEAR ROUTE UTILITY SERVICES LIMITED
Trademarks
We have not found any records of CLEAR ROUTE UTILITY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEAR ROUTE UTILITY SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as CLEAR ROUTE UTILITY SERVICES LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where CLEAR ROUTE UTILITY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEAR ROUTE UTILITY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLEAR ROUTE UTILITY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.