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

COMPLETE UTILITIES LIMITED

STAVERTON COURT, STAVERTON, CHELTENHAM, GL51 0UX,
Company Registration Number
03632214
Private Limited Company
In Administration

Company Overview

About Complete Utilities Ltd
COMPLETE UTILITIES LIMITED was founded on 1998-09-16 and has its registered office in Cheltenham. The organisation's status is listed as "In Administration". Complete Utilities Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COMPLETE UTILITIES LIMITED
 
Legal Registered Office
STAVERTON COURT
STAVERTON
CHELTENHAM
GL51 0UX
Other companies in GL2
 
Filing Information
Company Number 03632214
Company ID Number 03632214
Date formed 1998-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/07/2020
Account next due 30/04/2022
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB720723366  
Last Datalog update: 2023-12-05 21:38:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPLETE UTILITIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATH PROJECTS LIMITED   ANTHONY HARRIS LTD   SYON MANAGEMENT ADVISORY 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.
Companies with same name COMPLETE UTILITIES LIMITED
The following companies were found which have the same name as COMPLETE UTILITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPLETE UTILITIES INCORPORATED 9702 - 100 STREET MORINVILLE ALBERTA T8R 1G3 Dissolved Company formed on the 2015-07-24
COMPLETE UTILITIES CONTRACTORS, INC. 408 S W OLD DIXIE VERO BEACH FL 32960 Inactive Company formed on the 1971-07-14
COMPLETE UTILITIES CONSTRUCTION COMPANY INC 9007 NOROAD JACKSONVILLE FL Inactive Company formed on the 1973-06-04
COMPLETE UTILITIES IRELAND LIMITED THE YARD, GOULYDUFF, ATHY, CO. KILDARE. Dissolved Company formed on the 2014-11-28

Company Officers of COMPLETE UTILITIES LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANCELL
Company Secretary 2007-06-22
STEVEN JOHN CHAPLIN
Director 2003-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE EVANS
Company Secretary 1999-09-30 2007-06-22
STEVEN HOPE
Director 1999-12-07 2004-01-20
JACQUELINE ELIZABETH COSKER
Director 1998-09-16 1999-12-07
JOHN HARRY EVANS
Company Secretary 1998-09-16 1999-09-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-09-16 1998-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANCELL OVERTON (GLOUCESTER) LIMITED Company Secretary 2004-10-20 CURRENT 2004-07-27 Active
STEVEN JOHN CHAPLIN COMPLETE BUILDING/MAINTENANCE GLOUCESTER LTD Director 2017-09-05 CURRENT 2017-09-05 Active
STEVEN JOHN CHAPLIN GLOSFARM LTD Director 2014-04-01 CURRENT 2014-04-01 Active
STEVEN JOHN CHAPLIN HOMETREE GLOUCESTER LTD Director 2014-04-01 CURRENT 2014-04-01 Active
STEVEN JOHN CHAPLIN OVERTON (GLOUCESTER) LIMITED Director 2004-10-20 CURRENT 2004-07-27 Active

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
2023-12-13Administrator's progress report
2023-12-01Notice of order removing administrator from office
2023-12-01Notice of appointment of a replacement or additional administrator
2023-06-13Administrator's progress report
2022-12-13Administrator's progress report
2022-12-13AM10Administrator's progress report
2022-10-04liquidation-in-administration-extension-of-period
2022-10-04AM19liquidation-in-administration-extension-of-period
2022-06-14AM10Administrator's progress report
2022-01-19Notice of deemed approval of proposals
2022-01-19AM06Notice of deemed approval of proposals
2022-01-06Liquidation statement of affairs AM02SOA/AM02SOC
2022-01-06AM02Liquidation statement of affairs AM02SOA/AM02SOC
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM Overton Farm Maisemore Gloucester Gloucestershire GL2 8HR
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM Overton Farm Maisemore Gloucester Gloucestershire GL2 8HR
2021-12-03AM01Appointment of an administrator
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-08-07AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2019-11-11AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-05-02AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-07-27CH03SECRETARY'S DETAILS CHNAGED FOR PAUL ANCELL on 2018-07-26
2018-05-08AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2017-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 320000
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-02-26AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 320000
2015-10-07AR0116/09/15 ANNUAL RETURN FULL LIST
2015-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 320000
2014-10-20AR0116/09/14 ANNUAL RETURN FULL LIST
2014-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 320000
2013-10-30AR0116/09/13 ANNUAL RETURN FULL LIST
2013-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2012-11-04AR0116/09/12 ANNUAL RETURN FULL LIST
2012-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2011-10-14AR0116/09/11 ANNUAL RETURN FULL LIST
2011-02-21AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-14AR0116/09/10 ANNUAL RETURN FULL LIST
2010-01-16MG01Particulars of a mortgage or charge / charge no: 7
2009-12-01AA31/07/09 TOTAL EXEMPTION SMALL
2009-12-01AA31/07/08 TOTAL EXEMPTION SMALL
2009-10-08AR0116/09/09 ANNUAL RETURN FULL LIST
2009-08-28123Nc inc already adjusted 24/07/09
2009-08-28RES04GBP NC 1000/320000 24/07/2009
2009-08-2888(2)Ad 24/07/09\gbp si 319975@1=319975\gbp ic 25/320000\
2008-10-23363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-10-04363sRETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS
2007-07-21287REGISTERED OFFICE CHANGED ON 21/07/07 FROM: THE YARD MONK MEADOW DOCK HEMPSTED LANE GLOUCESTER GLOUCESTERSHIRE GL2 5JG
2007-07-04288bSECRETARY RESIGNED
2007-07-04288aNEW SECRETARY APPOINTED
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-20363sRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-05-11395PARTICULARS OF MORTGAGE/CHARGE
2005-10-24363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-07-22169£ SR 75@1 06/09/04
2004-12-24225ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/07/04
2004-11-26363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-09-22395PARTICULARS OF MORTGAGE/CHARGE
2004-03-10288bDIRECTOR RESIGNED
2004-01-08288aNEW DIRECTOR APPOINTED
2003-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-10-07363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-07-08395PARTICULARS OF MORTGAGE/CHARGE
2003-06-06395PARTICULARS OF MORTGAGE/CHARGE
2003-05-21287REGISTERED OFFICE CHANGED ON 21/05/03 FROM: THE YARD SPINNAKER ROAD HEMPSTED LANE GLOUCESTER GL2 5JA
2002-11-20395PARTICULARS OF MORTGAGE/CHARGE
2002-09-19363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2001-11-21363(287)REGISTERED OFFICE CHANGED ON 21/11/01
2001-11-21363sRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2001-11-08287REGISTERED OFFICE CHANGED ON 08/11/01 FROM: MALVERN VIEW BUSINESS PARK STELLA WAY BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 4DQ
2001-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-01-22363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-22363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-07-25288cSECRETARY'S PARTICULARS CHANGED
2000-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-03-01225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 29/02/00
2000-01-24288aNEW DIRECTOR APPOINTED
2000-01-24288bDIRECTOR RESIGNED
1999-10-25288bSECRETARY RESIGNED
1999-10-25288aNEW SECRETARY APPOINTED
1999-10-25363sRETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS
1999-04-1488(2)RAD 08/04/99--------- £ SI 98@1=98 £ IC 2/100
1998-09-18288bSECRETARY RESIGNED
1998-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0224142 Active Licenced property: AVON GATE EXPRESS ASPHALT BRISTOL ALBERT ROAD ST. PHILIPS BRISTOL ALBERT ROAD GB BS2 0XQ;MAISEMORE OVERTON FARM GLOUCESTER GB GL2 8HR. Correspondance address: MAISEMORE OVERTON FARM GLOUCESTER GB GL2 8HR
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1138528 Active Licenced property: 4 THURNSCOE BUSINESS PARK BALFOUR BEATTY LTD THURNSCOE ROTHERHAM THURNSCOE GB S63 0BH. Correspondance address: MAISEMORE OVERTON FARM GLOUCESTER GB GL2 8HR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2021-11-18
Fines / Sanctions
No fines or sanctions have been issued against COMPLETE UTILITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-01-16 Outstanding OVERTON (GLOUCESTER) LIMITED
DEBENTURE 2006-08-03 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2006-05-11 Outstanding BRITISH WATERWAYS BOARD
LEGAL CHARGE 2004-09-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-08 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2003-06-06 Outstanding BRITISH WATERWAYS BOARD
CHARGE OF DEPOSIT 2002-11-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31

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 COMPLETE UTILITIES LIMITED

Intangible Assets
Patents
We have not found any records of COMPLETE UTILITIES LIMITED registering or being granted any patents
Domain Names

COMPLETE UTILITIES LIMITED owns 1 domain names.

complete-utilities.co.uk  

Trademarks
We have not found any records of COMPLETE UTILITIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED COUNTY HOME CARE SERVICES LIMITED 2006-02-15 Outstanding

We have found 1 mortgage charges which are owed to COMPLETE UTILITIES LIMITED

Income
Government Income

Government spend with COMPLETE UTILITIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cotswold District Council 2014-10-21 GBP £24,376 Building Contractor
Cotswold District Council 2014-09-16 GBP £4,680 Other Contractors Fees
Cotswold District Council 2014-07-22 GBP £11,900 Other Contractors Fees
West Oxfordshire District Council 2014-03-17 GBP £1,950 Open Spaces and Grassed Areas
Cotswold District Council 2012-12-11 GBP £14,800 Other Contractors Fees
Cotswold District Council 2012-05-30 GBP £11,750
Cotswold District Council 2012-04-04 GBP £10,091
Cotswold District Council 0000-00-00 GBP £19,305 Construction
Cotswold District Council 0000-00-00 GBP £11,844 Construction
Cotswold District Council 0000-00-00 GBP £6,971 Building Contractor
Cotswold District Council 0000-00-00 GBP £43,605 Building Contractor
Cotswold District Council 0000-00-00 GBP £2,816 Construction
Cotswold District Council 0000-00-00 GBP £1,187 Construction
Cotswold District Council 0000-00-00 GBP £12,688 Construction
Cotswold District Council 0000-00-00 GBP £10,080 Construction
Cotswold District Council 0000-00-00 GBP £1,164 Construction
Cotswold District Council 0000-00-00 GBP £50,000 Construction
Cotswold District Council 0000-00-00 GBP £49,931 Engineering Works
Cotswold District Council 0000-00-00 GBP £73,101 Engineering Works
Cotswold District Council 0000-00-00 GBP £9,000 Building Contractor
Cotswold District Council 0000-00-00 GBP £49,543 Engineering Works

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COMPLETE UTILITIES 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 COMPLETE UTILITIES 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 COMPLETE UTILITIES 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.