Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Extract Technology Limited
Extract Technology Limited is an active company incorporated on 19 June 2006 with the registered office located in Huddersfield, West Yorkshire. Extract Technology Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05849921
Private limited company
Age
19 years
Incorporated
19 June 2006
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
19 June 2025
(2 months ago)
Next confirmation dated
19 June 2026
Due by
3 July 2026
(9 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Extract Technology Limited
Contact
Address
Extract Technology Limited Bradley Junction Industrial Estate
Leeds Road
Huddersfield
West Yorkshire
HD2 1UR
England
Address changed on
24 Jun 2025
(2 months ago)
Previous address was
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
Companies in HD2 1UR
Telephone
01484432727
Email
Available in Endole App
Website
Extract-technology.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Jason Michael Armitage
Director • Secretary • Finance Director • British • Lives in England • Born in Jun 1970
Andrew Milner
Director • Ceo • Canadian • Lives in Canada • Born in Feb 1974
Darren Hughes
Director • Managing Director • British • Lives in UK • Born in Dec 1971
Dec Containment UK Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£1.18M
Increased by £981.69K (+488%)
Turnover
£9.44M
Decreased by £1.7M (-15%)
Employees
82
Decreased by 10 (-11%)
Total Assets
£7.39M
Increased by £1.16M (+19%)
Total Liabilities
-£4.3M
Increased by £974.59K (+29%)
Net Assets
£3.09M
Increased by £183.7K (+6%)
Debt Ratio (%)
58%
Increased by 4.81% (+9%)
See 10 Year Full Financials
Latest Activity
Darren Hughes Details Changed
4 Days Ago on 2 Sep 2025
Andrew Milner Resigned
4 Days Ago on 2 Sep 2025
Confirmation Submitted
2 Months Ago on 24 Jun 2025
Inspection Address Changed
2 Months Ago on 24 Jun 2025
Full Accounts Submitted
3 Months Ago on 6 Jun 2025
Confirmation Submitted
1 Year 1 Month Ago on 22 Jul 2024
Full Accounts Submitted
1 Year 3 Months Ago on 15 May 2024
Full Accounts Submitted
1 Year 11 Months Ago on 5 Oct 2023
Darren Hughes Appointed
2 Years 2 Months Ago on 1 Jul 2023
Alan Wainwright Resigned
2 Years 2 Months Ago on 30 Jun 2023
Get Alerts
Get Credit Report
Discover Extract Technology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Andrew Milner as a director on 2 September 2025
Submitted on 2 Sep 2025
Director's details changed for Darren Hughes on 2 September 2025
Submitted on 2 Sep 2025
Confirmation statement made on 19 June 2025 with no updates
Submitted on 24 Jun 2025
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Pharma Facilities Centre Bradley Junction Industrial Estate Leeds Road Huddersfield HD2 1UR
Submitted on 24 Jun 2025
Full accounts made up to 31 December 2024
Submitted on 6 Jun 2025
Confirmation statement made on 19 June 2024 with no updates
Submitted on 22 Jul 2024
Full accounts made up to 31 December 2023
Submitted on 15 May 2024
Full accounts made up to 31 December 2022
Submitted on 5 Oct 2023
Submitted on 23 Aug 2023
Appointment of Darren Hughes as a director on 1 July 2023
Submitted on 24 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs