CompanyTrack
C

COMPLETE DESIGN PARTNERSHIP LIMITED

Active Bristol

Other engineering activities

13 employees
Other engineering activities
C

COMPLETE DESIGN PARTNERSHIP LIMITED

Other engineering activities

Founded 27 Oct 1999 Active Bristol, England 13 employees
Other engineering activities
Accounts Submitted 18 Dec 2024
Confirmation Statement Submitted 27 Oct 2025
Net assets £860.69K £653.41K 2022 year on year
Total assets £1.22M £796.64K 2022 year on year
Total Liabilities £354.38K £143.23K 2022 year on year
Charges 4
4 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Over Court Barns Over Lane Almondsbury Bristol BS32 4DF England

Credit Report

Discover COMPLETE DESIGN PARTNERSHIP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2013–2022)

Cash in Bank

£284.02k

Decreased by £1.03M (-78%)

Net Assets

£860.69k

Decreased by £653.41k (-43%)

Total Liabilities

£354.38k

Decreased by £143.23k (-29%)

Turnover

£2.22M

Employees

13

Decreased by 2 (-13%)

Debt Ratio

29%

Increased by 4 (+16%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 5 resigned
Status
Michael Yiannis MichaelDirectorBritishEngland5311 Aug 2022Active
Michael Yiannis MichaelSecretaryUnknownUnknown26 Oct 2023Active
Victoria Jayne Hall-sturtDirectorBritishEngland5330 Apr 2024Active

Shareholders

Shareholders (3)

Hydrock Holdings Ltd
100.0%
1009 Nov 2022
J.w. Blackhall
0.0%
09 Nov 2022
J.m. Blackhall
0.0%
09 Nov 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Hydrock Holdings Limited

United Kingdom

Active
Notified 11 Aug 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

John William Blackhall

Ceased 11 Aug 2022

Ceased

Janette Mary Blackhall

Ceased 11 Aug 2022

Ceased

Group Structure

Group Structure

HYDROCK HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STANTEC UK LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm, significant influence or control as firm
STANTEC EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors as firm, significant influence or control as firm
STANTEC GLOBAL CAPITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STANTEC INC canada
COMPLETE DESIGN PARTNERSHIP LIMITED Current Company

Charges

Charges

4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
27 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-27 with no updatesView(3 pages)
18 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(11 pages)
28 Oct 2024Confirmation StatementConfirmation statement made on 2024-10-27 with no updatesView(3 pages)
1 May 2024MortgageMortgage Satisfy Charge FullView(1 page)
1 May 2024MortgageMortgage Satisfy Charge FullView(1 page)
27 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-27 with no updates

18 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

28 Oct 2024 Confirmation Statement

Confirmation statement made on 2024-10-27 with no updates

1 May 2024 Mortgage

Mortgage Satisfy Charge Full

1 May 2024 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-27 with no updates

3 months ago on 27 Oct 2025

Annual accounts made up to 2024-03-31

1 years ago on 18 Dec 2024

Confirmation statement made on 2024-10-27 with no updates

1 years ago on 28 Oct 2024

Mortgage Satisfy Charge Full

1 years ago on 1 May 2024

Mortgage Satisfy Charge Full

1 years ago on 1 May 2024