RESTORE TECHNOLOGY LIMITED
Remediation activities and other waste management services
RESTORE TECHNOLOGY LIMITED
Remediation activities and other waste management services
Previous Company Names
Contact & Details
Contact
Registered Address
Cardington Point Telford Way Bedford MK42 0PQ England
Full company profile for RESTORE TECHNOLOGY LIMITED (04200502), an active environment, agriculture and waste company based in Bedford, England. Incorporated 17 Apr 2001. Remediation activities and other waste management services. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£634.00k
Net Assets
-£9.32M
Total Liabilities
£40.91M
Turnover
£30.16M
Employees
301
Debt Ratio
130%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 34 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Restore Group Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Restore Plc
Ceased 21 Dec 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Ultratec House, Unit 1, Stevenage Business Park, Eastman Way, Stevenage (SG1 4SZ) STEVENAGE | Leasehold | - | 12 Apr 2024 |
Unit, 16a Watling Street Business Park, Watling Street, Cannock (WS11 9XG) CANNOCK CHASE | Leasehold | - | 7 Dec 2022 |
Land and buildings at Davy Road, Astmoor Industrial Estate, Runcorn HALTON | Leasehold | - | 22 Sept 2021 |
Land on the south side of 4 Davy Road, Astmoor Industrial Estate, Runcorn (WA7 1PZ) HALTON | Leasehold | - | 6 Sept 2021 |
Cardington Point, Telford Way, Bedford (MK42 0PQ) BEDFORD | Leasehold | - | 9 Mar 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 22 Apr 2026 | Confirmation Statement | Confirmation statement made on 17 Apr 2026 with updates | |
| 2 Apr 2026 | Officers | Termination of Uxsheay Chotai as director on 1 Apr 2026 | |
| 31 Dec 2025 | Capital | Capital Statement Capital Company With Date Currency Figure | |
| 31 Dec 2025 | Insolvency | Solvency Statement dated 29/12/25 | |
| 31 Dec 2025 | Resolution | Resolutions |
Confirmation statement made on 17 Apr 2026 with updates
Termination of Uxsheay Chotai as director on 1 Apr 2026
Capital Statement Capital Company With Date Currency Figure
Solvency Statement dated 29/12/25
Resolutions
Recent Activity
Latest Activity
Confirmation statement made on 17 Apr 2026 with updates
3 weeks ago on 22 Apr 2026
Termination of Uxsheay Chotai as director on 1 Apr 2026
1 months ago on 2 Apr 2026
Capital Statement Capital Company With Date Currency Figure
4 months ago on 31 Dec 2025
Solvency Statement dated 29/12/25
4 months ago on 31 Dec 2025
Resolutions
4 months ago on 31 Dec 2025
