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

ULTRARECYCLE LTD

CARDINGTON POINT, TELFORD WAY, BEDFORD, MK42 0PQ,
Company Registration Number
02750278
Private Limited Company
Active

Company Overview

About Ultrarecycle Ltd
ULTRARECYCLE LTD was founded on 1992-09-24 and has its registered office in Bedford. The organisation's status is listed as "Active". Ultrarecycle Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ULTRARECYCLE LTD
 
Legal Registered Office
CARDINGTON POINT
TELFORD WAY
BEDFORD
MK42 0PQ
Other companies in HP9
 
Previous Names
ELSE REFINING & RECYCLING LIMITED06/05/2018
Filing Information
Company Number 02750278
Company ID Number 02750278
Date formed 1992-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 30/09/2023
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 05:50:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ULTRARECYCLE LTD
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 ULTRARECYCLE LTD

Current Directors
Officer Role Date Appointed
JASON CHARLES EDWARD ELSE
Director 2000-12-20
PAUL MARTYN HUGHES
Director 2017-01-06
IAN LAWRENCE TURNBULL
Director 2017-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
JANE MARY ELSE
Company Secretary 1992-10-23 2017-01-06
ANTHONY ROBERT GEORGE ELSE
Director 1995-12-11 2017-01-06
JANE MARY ELSE
Director 1992-10-23 2017-01-06
PHILIPPA MARGARET HYDE
Director 1992-10-23 2016-10-13
DANIEL JOHN DWYER
Nominated Secretary 1992-09-24 1992-10-23
BETTY JUNE DOYLE
Nominated Director 1992-09-24 1992-10-23
DANIEL JOHN DWYER
Nominated Director 1992-09-24 1992-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON CHARLES EDWARD ELSE AJ ENVIRONMENTAL RECOVERY SERVICES LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active
PAUL MARTYN HUGHES ULTRASUPPORT SERVICES LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active
PAUL MARTYN HUGHES ULTRATEC (HOLDINGS) LIMITED Director 2017-09-28 CURRENT 2013-07-09 Active
PAUL MARTYN HUGHES ZUGAR ZNAP GROUP LIMITED Director 2017-09-20 CURRENT 2015-04-17 Liquidation
PAUL MARTYN HUGHES DEFLUX LIMITED Director 2017-03-28 CURRENT 2013-06-28 Active
PAUL MARTYN HUGHES DEFLUX HOLDINGS LIMITED Director 2017-03-28 CURRENT 2013-06-28 Active
PAUL MARTYN HUGHES FAST2FIBRE LIMITED Director 2017-03-27 CURRENT 2014-03-05 Active
PAUL MARTYN HUGHES CONCORDE (LONDON) LTD Director 2016-10-19 CURRENT 2016-10-19 Active
IAN LAWRENCE TURNBULL ULTRATEC (HOLDINGS) LIMITED Director 2013-07-09 CURRENT 2013-07-09 Active
IAN LAWRENCE TURNBULL ULTRATEC LIMITED Director 1996-05-13 CURRENT 1996-03-04 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
2024-04-29DIRECTOR APPOINTED MR IAIN MCPHEE HULMES
2024-04-29DIRECTOR APPOINTED MR UXSHEAY CHOTAI
2024-03-20APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD TALBOT
2023-12-29APPOINTMENT TERMINATED, DIRECTOR JAMESON HOPKINS
2023-10-18DIRECTOR APPOINTED MR STEPHEN RICHARD TALBOT
2023-10-17APPOINTMENT TERMINATED, DIRECTOR DUNCAN CHARLES GOODING
2023-10-05DIRECTOR APPOINTED MR CHARLES SKINNER
2023-09-25CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-09-15APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES RITCHIE
2023-09-15DIRECTOR APPOINTED MR MICHAEL DAVID KILLICK
2023-08-21APPOINTMENT TERMINATED, DIRECTOR PENELOPE JANE VALBONESI
2023-08-21DIRECTOR APPOINTED MR DUNCAN CHARLES GOODING
2023-08-16DIRECTOR APPOINTED MR JAMESON HOPKINS
2023-07-13APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD BLIGH
2023-03-22Termination of appointment of Sarah Waudby on 2023-03-20
2023-03-22Termination of appointment of Sarah Waudby on 2023-03-20
2023-03-22Appointment of Mr Christopher Fussell as company secretary on 2023-03-20
2023-03-22Appointment of Mr Christopher Fussell as company secretary on 2023-03-20
2023-02-17DIRECTOR APPOINTED MS PENELOPE JANE VALBONESI
2023-01-20SECRETARY'S DETAILS CHNAGED FOR SARAH WAUDBY on 2023-01-07
2023-01-20Director's details changed for Mr Charles Edward Bligh on 2023-01-07
2023-01-20Director's details changed for Mr Neil James Ritchie on 2023-01-07
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-05-31CH01Director's details changed for Mr Charles Edward Bligh on 2022-05-31
2022-05-31CH03SECRETARY'S DETAILS CHNAGED FOR SARAH WAUDBY on 2022-05-31
2022-05-30AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-05-10RES01ADOPT ARTICLES 10/05/22
2022-05-10MEM/ARTSARTICLES OF ASSOCIATION
2022-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/22 FROM PO Box 501, the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL England
2022-05-05AP01DIRECTOR APPOINTED MR CHARLES EDWARD BLIGH
2022-05-05AP03Appointment of Sarah Waudby as company secretary on 2022-05-03
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN LAWRENCE TURNBULL
2022-05-05TM02Termination of appointment of Graham Frake on 2022-05-03
2022-04-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027502780002
2022-04-29REGISTRATION OF A CHARGE / CHARGE CODE 027502780003
2022-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027502780002
2022-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 027502780003
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30PSC02Notification of Ultratec (Holdings) Limited as a person with significant control on 2017-01-06
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-09-23PSC07CESSATION OF IAN LAWRENCE TURNBULL AS A PERSON OF SIGNIFICANT CONTROL
2021-05-27AP01DIRECTOR APPOINTED MR MATTHEW PETER CRAMER
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JASON CHARLES EDWARD ELSE
2021-03-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTYN HUGHES
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-04-05AP03Appointment of Graham Frake as company secretary on 2019-04-05
2019-01-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2018-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 027502780002
2018-05-06RES15CHANGE OF COMPANY NAME 06/05/18
2018-05-06CERTNMCOMPANY NAME CHANGED ELSE REFINING & RECYCLING LIMITED CERTIFICATE ISSUED ON 06/05/18
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-10-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN LAWRENCE TURNBULL
2017-10-06CH01Director's details changed for Mr Ian Lawrence Turnbull on 2017-10-06
2017-10-06PSC07CESSATION OF JANE MARY ELSE AS A PERSON OF SIGNIFICANT CONTROL
2017-04-20AA01Previous accounting period shortened from 31/12/17 TO 31/03/17
2017-02-22AA31/12/16 TOTAL EXEMPTION FULL
2017-02-22AA31/12/16 TOTAL EXEMPTION FULL
2017-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB
2017-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB
2017-01-16AP01DIRECTOR APPOINTED MR PAUL MARTYN HUGHES
2017-01-16AP01DIRECTOR APPOINTED MR PAUL MARTYN HUGHES
2017-01-16AP01DIRECTOR APPOINTED MR IAN LAWRENCE TURNBULL
2017-01-16AP01DIRECTOR APPOINTED MR IAN LAWRENCE TURNBULL
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELSE
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELSE
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ELSE
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ELSE
2017-01-16TM02APPOINTMENT TERMINATED, SECRETARY JANE ELSE
2017-01-16TM02APPOINTMENT TERMINATED, SECRETARY JANE ELSE
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA MARGARET HYDE
2016-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-07-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-15AR0124/09/15 ANNUAL RETURN FULL LIST
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-10AR0124/09/14 ANNUAL RETURN FULL LIST
2014-08-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-23AR0124/09/13 FULL LIST
2013-06-18AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-12AR0124/09/12 FULL LIST
2012-06-06AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-19AR0124/09/11 FULL LIST
2011-07-19AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-19AR0124/09/10 FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARY ELSE / 24/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT GEORGE ELSE / 24/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA MARGARET HYDE / 24/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CHARLES EDWARD ELSE / 24/09/2010
2010-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / JANE MARY ELSE / 24/09/2010
2010-05-18AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-30AR0124/09/09 FULL LIST
2009-06-30AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-09363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-01363sRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-12-01287REGISTERED OFFICE CHANGED ON 01/12/07 FROM: UNIT 7-8 POLEHANGER FARM SHEFFORD ROAD MEPPERSHALL SHEFFORD BEDFORDSHIRE SG17 5LH
2007-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-10-30287REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 47 QUEEN ANNE STREET LONDON W1M 9FA
2006-10-30363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-30363sRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-20363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-29363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-02363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-02363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-04363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-02288aNEW DIRECTOR APPOINTED
2000-10-16363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-16363sRETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS
1999-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-10-13363sRETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS
1998-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-01363sRETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS
1997-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-08363sRETURN MADE UP TO 24/09/96; NO CHANGE OF MEMBERS
1996-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-19363sRETURN MADE UP TO 24/09/95; FULL LIST OF MEMBERS
1995-12-21288NEW DIRECTOR APPOINTED
1995-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-11-02287REGISTERED OFFICE CHANGED ON 02/11/94 FROM: 135B WEST HILL PUTNEY LONDON SW15 2UE
1994-10-13363sRETURN MADE UP TO 24/09/94; NO CHANGE OF MEMBERS
1994-08-24AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-09-28363sRETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS
1993-01-07224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1993-01-0788(2)AD 11/11/92--------- £ SI 98@1=98 £ IC 2/100
1992-11-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-11-24288NEW DIRECTOR APPOINTED
1992-11-24287REGISTERED OFFICE CHANGED ON 24/11/92 FROM: 50 LINCOLN'S INN FIELDS LONDON. WC2A 3PF
1992-11-24288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-11-24288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1992-11-03CERTNMCOMPANY NAME CHANGED CEMELBRIAR LIMITED CERTIFICATE ISSUED ON 04/11/92
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
We could not find any licences issued to ULTRARECYCLE LTD 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 ULTRARECYCLE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2008-03-13 Satisfied ANTHONY ROBERT GEORGE ELSE
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2016-12-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ULTRARECYCLE LTD

Intangible Assets
Patents
We have not found any records of ULTRARECYCLE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ULTRARECYCLE LTD
Trademarks
We have not found any records of ULTRARECYCLE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ULTRARECYCLE LTD. 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 (38320 - Recovery of sorted materials) as ULTRARECYCLE LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ULTRARECYCLE LTD 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.
Import/Export of Goods
Goods imported/exported by ULTRARECYCLE LTD
OriginDestinationDateImport CodeImported Goods classification description
2017-03-0085171100Line telephone sets with cordless handsets
2017-02-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2017-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2017-01-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-09-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-08-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-06-0085371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2016-05-0090138090Magnifying glasses, thread counters, stereoscopes, kaleidoscopes and other optical instruments and apparatus not specified or included elsewhere in chapter 90
2016-05-0090189010Instruments and apparatus for measuring blood-pressure
2016-04-0085423910Electronic integrated circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85 (excl. such as processors, controllers, memories and amplifiers)
2016-02-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2012-11-0184433210Printers capable of connecting to an automatic data processing machine or to a network
2012-11-0184433291Machines only performing a copying function by scanning the original and printing the copies by means of an electrostatic print engine capable of connecting to an automatic data processing machine or to a network

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ULTRARECYCLE LTD 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 ULTRARECYCLE LTD 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.