• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Readypower Complete Drain Clearance LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Stafford
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Readypower Complete Drain Clearance LTD
  • Address
    ******************
  • SIC Codes
    81299
  • SIC Description
    Other cleaning services
  • Company Number
    03573817
  • Listing UID
    163258
Google Advert
Location
  • Unit 17G, Raleigh Hall Industrial Estate, Eccleshall, ST21 6JL

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.874531
  • Longitude
    -2.246754
  • Easting
    383489.0
  • Northing
    330813.0
  • Opportunities
    16
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL368951
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, January 11, 2021
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    COCKAYNE, Timothy Noel
    Appointed On: February 9, 2026
    Occupation: N/A
    Role: director
    Address: Unit 620, Wharfedale Road, Winnersh, Wokingham, RG41 5TP, England
    MATTHEWS, Darren Clive
    Appointed On: May 15, 2023
    Occupation: N/A
    Role: director
    Address: Unit 620, Wharfedale Road, Winnersh, Wokingham, RG41 5TP, England
    OLIVER, James Richard
    Appointed On: May 15, 2023
    Occupation: N/A
    Role: director
    Address: Unit 620, Wharfedale Road, Winnersh, Wokingham, RG41 5TP, England
    DAVIES, John Alun
    Appointed On: July 24, 2019
    Occupation: N/A
    Role: secretary
    Address: 49 Weeping Cross, Stafford, Staffordshire, ST17 0DQ, United Kingdom
    Resigned On: April 6, 2021
    DAVIES, John Alun
    Appointed On: December 8, 2009
    Occupation: N/A
    Role: secretary
    Address: 49, Weeping Cross, Stafford, Staffordshire, ST17 0DQ, United Kingdom
    Resigned On: February 28, 2017
    DAVIES, Rosemary Anne
    Appointed On: June 2, 1998
    Occupation: N/A
    Role: secretary
    Address: 49 Weeping Cross, Stafford, Staffordshire, ST17 0DQ
    Resigned On: December 7, 2009
    ASHCROFT CAMERON SECRETARIES LIMITED
    Appointed On: June 2, 1998
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
    Resigned On: June 2, 1998
    BULLOCK, Kirstin Jane
    Appointed On: October 22, 2014
    Occupation: N/A
    Role: director
    Address: 49 Weeping Cross, Stafford, ST17 0DQ
    Resigned On: February 28, 2017
    CROSSEN, James Michael
    Appointed On: November 2, 2022
    Occupation: N/A
    Role: director
    Address: Unit 620, Wharfedale Road, Winnersh, Wokingham, RG41 5TP, England
    Resigned On: September 7, 2023
    DAVIES, John Alun
    Appointed On: June 2, 1998
    Occupation: N/A
    Role: director
    Address: 49 Weeping Cross, Stafford, Staffs, ST17 0DQ
    Resigned On: July 24, 2019
    DAVIES, Rosemary Anne
    Appointed On: June 2, 1998
    Occupation: N/A
    Role: director
    Address: 49 Weeping Cross, Stafford, Staffordshire, ST17 0DQ
    Resigned On: December 7, 2009
    DEVANNEY, William Gerard
    Appointed On: October 19, 2021
    Occupation: N/A
    Role: director
    Address: Unit 620 Wharfedale Road, Wharfedale Road, Winnersh, Wokingham, RG41 5TP, England
    Resigned On: April 30, 2025
    EAST, David Charles
    Appointed On: July 24, 2019
    Occupation: N/A
    Role: director
    Address: Longmeadow, Brick Kiln Lane, Brocton, Stafford, Staffordshire, ST17 0TA, United Kingdom
    Resigned On: April 6, 2021
    HEPBURN, Anthony Michael
    Appointed On: October 19, 2021
    Occupation: N/A
    Role: director
    Address: Unit 620, Wharfedale Road, Winnersh, Wokingham, RG41 5TP, England
    Resigned On: October 27, 2022
    HEPBURN, Anthony Michael
    Appointed On: October 19, 2021
    Occupation: N/A
    Role: director
    Address: Unit 620, Wharfedale Road, Winnersh, Wokingham, RG41 5TP, England
    Resigned On: October 27, 2022
    HUDSON, Benjamin John
    Appointed On: October 22, 2014
    Occupation: N/A
    Role: director
    Address: 49 Weeping Cross, Stafford, ST17 0DQ
    Resigned On: February 28, 2017
    HUDSON, Deborah Anne
    Appointed On: October 22, 2014
    Occupation: N/A
    Role: director
    Address: 49 Weeping Cross, Stafford, ST17 0DQ
    Resigned On: February 28, 2017
    JACK, Russell George
    Appointed On: October 19, 2021
    Occupation: N/A
    Role: director
    Address: Unit 620, Wharfedale Road, Winnersh, Wokingham, RG41 5TP, England
    Resigned On: March 31, 2026
    JONES, Mark Joseph
    Appointed On: February 28, 2017
    Occupation: N/A
    Role: director
    Address: Unit 17g, Raleigh Hall Industrial Estate, Eccleshall, Staffordshire, ST21 6JL, England
    Resigned On: October 19, 2021
    REYNOLDS, David Mark
    Appointed On: October 22, 2014
    Occupation: N/A
    Role: director
    Address: 49 Weeping Cross, Stafford, ST17 0DQ
    Resigned On: December 23, 2015
    WALTERS, Jonathan Neil
    Appointed On: February 28, 2017
    Occupation: N/A
    Role: director
    Address: Unit 620, Wharfedale Road, Winnersh, Wokingham, RG41 5TP, England
    Resigned On: October 17, 2023
    ASHCROFT CAMERON NOMINEES LIMITED
    Appointed On: June 2, 1998
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
    Resigned On: June 2, 1998
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    READYPOWER COMPLETE DRAIN CLEARANCE LIMITED
    Company Number
    03573817
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    August 5, 2025
    Next Due
    August 19, 2026
    Next Made Up To
    August 5, 2026
    Overdue
    No
    Date Of Creation
    June 2, 1998
    ETag
    89fc54c9ddff82ec039453416908f3f7e2d3e222
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 2, 2016
    Previous Company Names
    Ceased On
    October 26, 2021
    Effective From
    September 26, 2002
    Name
    COMPLETE ENVIRONMENTAL SERVICES LIMITED
    Ceased On
    September 26, 2002
    Effective From
    March 7, 2001
    Name
    COMPLETE DRAIN CLEARANCE LTD
    Ceased On
    March 7, 2001
    Effective From
    June 2, 1998
    Name
    COMPLETE DRAINAGE CLEARANCE LIMITED
    Registered Office Address
    Address Line 1
    Unit 620 Wharfedale Road
    Address Line 2
    Winnersh
    country
    England
    Locality
    Wokingham
    Post Code
    RG41 5TP
    Type
    ltd

    You May Also Be Interested In

    Ruddy’s Cleaning Company LTD Verified listing

    • 7, Park Crescent, Whitehall, Bristol, BS5 7AR
    • Bristol, City of
    • General cleaning of buildings, Specialised cleaning services, Other cleaning services
    • Carrier, Broker, Dealer

    R.C. Townsweep Limited Verified listing

    • Holborn Close, Old Hurst, Huntingdon, PE28 3AJ
    • Huntingdonshire
    • Other cleaning services
    • Carrier, Dealer

    Doctor Clean LTD Verified listing

    • 453, Brook Lane, Birmingham, B13 0BT
    • Birmingham
    • Other cleaning services
    • Carrier, Broker, Dealer

    Fox And Vixens Limited Trading AS Fox And Vixens Skip Hire Verified listing

    • 75, Franklyn Road, Walton-on-thames, KT12 2LQ
    • Elmbridge
    • Other cleaning services
    • Carrier, Dealer

    PKR Maintenance Limited Verified listing

    • 14, Baker Road, Weston Point, Runcorn, WA7 4HU
    • Halton
    • Other construction installation, Window cleaning services, Other cleaning services, Landscape service activities
    • Carrier, Broker, Dealer

    PG Sweepers LTD Verified listing

    • Goodger House, Matts Hill Farm, Matts Hill Lane, Rainham, ME97UY
    • Medway
    • Other cleaning services
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link