EXERTIS (UK) LTD
Wholesale of computers, computer peripheral equipment and software
EXERTIS (UK) LTD
Wholesale of computers, computer peripheral equipment and software
Previous Company Names
Contact & Details
Contact
Registered Address
Technology House Magnesium Way Hapton Burnley BB12 7BF England
Full company profile for EXERTIS (UK) LTD (01511931), an active supply chain, manufacturing and commerce models company based in Burnley, England. Incorporated 11 Aug 1980. Wholesale of computers, computer peripheral equipment and software. 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 (2013–2024)
Cash in Bank
£43.73M
Net Assets
£78.25M
Total Liabilities
£493.86M
Turnover
£1432.70M
Employees
1191
Debt Ratio
86%
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
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 46 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Aurelius Iv Uk Acquico Fifteen Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Exertis (holdings) Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Exertis (holdings) Ltd
Ceased 21 Jan 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit J6, Lowfields Way, Lowfields Business Park, Elland (HX5 9DA) CALDERDALE | Leasehold | - | 16 Nov 2023 |
Unit D2, Christchurch Business Park, The Runway, Somerford, Christchurch BOURNEMOUTH, CHRISTCHURCH AND POOLE | Leasehold | - | 20 Dec 2022 |
Unit 1C, Snetterton Park, Harling Road, Snetterton, Norwich (NR16 2JU) BRECKLAND | Leasehold | - | 2 Mar 2018 |
Ashwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke (RG24 8EH) BASINGSTOKE AND DEANE | Leasehold | - | 2 Feb 2016 |
Land at Burnley Bridge Business Park, Padiham, Burnley BURNLEY | Freehold | - | 18 May 2015 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Feb 2026 | Accounts | Annual accounts made up to 31 Mar 2026 | |
| 30 Jan 2026 | Confirmation Statement | Confirmation statement made on 21 Jan 2026 with updates | |
| 3 Jan 2026 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 18 Dec 2025 | Officers | Termination of Timothy David Griffin as director on 11 Dec 2025 | |
| 24 Nov 2025 | Persons With Significant Control | Aurelius Iv Uk Acquico Fifteen Limited notified as a person with significant control |
Annual accounts made up to 31 Mar 2026
Confirmation statement made on 21 Jan 2026 with updates
Annual accounts made up to 31 Mar 2025
Termination of Timothy David Griffin as director on 11 Dec 2025
Aurelius Iv Uk Acquico Fifteen Limited notified as a person with significant control
Recent Activity
Latest Activity
Annual accounts made up to 31 Mar 2026
2 months ago on 24 Feb 2026
Confirmation statement made on 21 Jan 2026 with updates
3 months ago on 30 Jan 2026
Annual accounts made up to 31 Mar 2025
4 months ago on 3 Jan 2026
Termination of Timothy David Griffin as director on 11 Dec 2025
4 months ago on 18 Dec 2025
Aurelius Iv Uk Acquico Fifteen Limited notified as a person with significant control
5 months ago on 24 Nov 2025
