Ultraerase Limited REDHILL


Founded in 2012, Ultraerase, classified under reg no. 07986974 is an active company. Currently registered at Unit 5, Redhill Distribution Centre RH1 5DY, Redhill the company has been in the business for 12 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since June 7, 2022 Ultraerase Limited is no longer carrying the name Baxter Confidential.

At present there are 2 directors in the the company, namely Daniel B. and Charles S.. In addition one secretary - Christopher F. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sarah W. who worked with the the company until 20 March 2023.

This company operates within the SO23 7RX postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1129961 . It is located at Cipher House, Moorside Road, Winchester with a total of 3 cars.

Ultraerase Limited Address / Contact

Office Address Unit 5, Redhill Distribution Centre
Office Address2 Salbrook Road
Town Redhill
Post code RH1 5DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07986974
Date of Incorporation Mon, 12th Mar 2012
Industry Dormant Company
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Daniel B.

Position: Director

Appointed: 13 November 2023

Charles S.

Position: Director

Appointed: 05 September 2023

Christopher F.

Position: Secretary

Appointed: 20 March 2023

Michael K.

Position: Director

Appointed: 01 September 2023

Resigned: 13 November 2023

Jameson H.

Position: Director

Appointed: 15 August 2023

Resigned: 15 December 2023

Neil R.

Position: Director

Appointed: 01 October 2019

Resigned: 01 September 2023

Charles B.

Position: Director

Appointed: 01 April 2019

Resigned: 06 July 2023

Adam C.

Position: Director

Appointed: 14 August 2017

Resigned: 06 August 2019

Charles S.

Position: Director

Appointed: 14 August 2017

Resigned: 01 April 2019

Sarah W.

Position: Secretary

Appointed: 14 August 2017

Resigned: 20 March 2023

Shuna C.

Position: Director

Appointed: 06 August 2013

Resigned: 14 August 2017

Emma C.

Position: Director

Appointed: 06 August 2013

Resigned: 14 August 2017

Neil C.

Position: Director

Appointed: 12 March 2012

Resigned: 14 August 2017

Seth C.

Position: Director

Appointed: 12 March 2012

Resigned: 14 August 2017

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Restore Plc from Redhill, England. The abovementioned PSC is categorised as "a public company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Neil C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Seth C., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Restore Plc

Unit 5, Redhill Distribution Centre Salbrook Road, Redhill, Surrey, RH1 5DY, England

Legal authority Companies Act 2006
Legal form Public Company Limited By Shares
Country registered England And Wales
Place registered Register Of Companies For England And Wales
Registration number 05169780
Notified on 14 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil C.

Notified on 6 April 2016
Ceased on 14 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Seth C.

Notified on 6 April 2016
Ceased on 14 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Baxter Confidential June 7, 2022
Baxter Environmental July 14, 2017
Cipher Data Technologies March 11, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-30
Net Worth80 182105 418
Balance Sheet
Cash Bank In Hand66 635117 872
Current Assets256 505309 701
Debtors189 870191 829
Intangible Fixed Assets186 935176 536
Net Assets Liabilities Including Pension Asset Liability80 182105 418
Tangible Fixed Assets142 963149 464
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve80 082105 318
Shareholder Funds80 182105 418
Other
Bank Borrowings57 268 
Creditors Due After One Year309 618232 696
Creditors Due Within One Year179 711280 695
Net Current Assets Liabilities76 79429 006
Number Shares Allotted 100
Obligations Under Finance Lease Hire Purchase Contracts After One Year29 555 
Other Creditors After One Year222 795232 696
Provisions For Liabilities Charges16 89216 892
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Cost Or Valuation204 762218 562
Tangible Fixed Assets Depreciation61 79969 098
Total Assets Less Current Liabilities406 692355 006
Value Shares Allotted 1

Transport Operator Data

Cipher House
Address Moorside Road
City Winchester
Post code SO23 7RX
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Director appointment termination date: December 15, 2023
filed on: 28th, December 2023
Free Download (1 page)

Company search

Advertisements