ECOBAT BATTERY UK LTD

Active Shrewsbury

Wholesale trade of motor vehicle parts and accessories

190 employees website.com
Wholesale trade of motor vehicle parts and accessories
E

ECOBAT BATTERY UK LTD

Wholesale trade of motor vehicle parts and accessories

Founded 9 Mar 1994 Active Shrewsbury, England 190 employees website.com
Wholesale trade of motor vehicle parts and accessories

Previous Company Names

ECOBAT BATTERY UK LTD 9 Mar 2022 — 8 Dec 2025
MANBAT LIMITED 3 Jul 1997 — 9 Mar 2022
BONROVER LIMITED 10 Apr 1997 — 3 Jul 1997
MANBAT LIMITED 9 Mar 1994 — 10 Apr 1997
Accounts Submitted 17 Dec 2025 Next due 31 Mar 2027 10 months remaining
Confirmation Submitted 5 Feb 2026 Next due 19 Feb 2027 9 months remaining
Net assets £30M £2M 2024 year on year
Total assets £59M £7M 2024 year on year
Total Liabilities £28M £5M 2024 year on year
Charges 15
6 outstanding 9 satisfied

Contact & Details

Contact

Registered Address

36a Vanguard Way Battlefield Enterprise Park Shrewsbury SY1 3TG England

Website

www.example.com

Full company profile for ECOBAT BATTERY UK LTD (02906519), an active company based in Shrewsbury, England. Incorporated 9 Mar 1994. Wholesale trade of motor vehicle parts and accessories. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2013–2024)

Cash in Bank

£2.33M

Increased by £821.00k (+55%)

Net Assets

£30.41M

Increased by £2.38M (+9%)

Total Liabilities

£28.09M

Increased by £4.95M (+21%)

Turnover

£82.27M

Increased by £6.22M (+8%)

Employees

190

Decreased by 30 (-14%)

Debt Ratio

48%

Increased by 3 (+7%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Veloris Group Limited
100.0%
3

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Project Sticker Bidco Limited

Unknown

Active
Notified 30 May 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Kevin Godfrey Wood

Ceased 14 Aug 2017

Ceased

Hje Limited

Ceased 30 May 2025

Ceased

Eco-bat Technologies Ltd

Ceased 9 Mar 2021

Ceased

Group Structure

Group Structure

ECOBAT BATTERY UK LTD Current Company

Charges

Charges

6 outstanding 9 satisfied

Properties

Properties

1 freehold 8 leasehold 9 total
AddressTenurePrice PaidDate Added
1a Stour House, Freebournes Road, Witham (CM8 3UN) BRAINTREE
Leasehold-12 Apr 2021
Unit 4c, East Way, Rivergreen Industrial Estate, Sunderland (SR4 6AD) SUNDERLAND
Leasehold-8 Aug 2019
87 New Road, Rainham (RM13 8DT) HAVERING
Leasehold-28 Jun 2019
Unit 2, The Riverside Business Centre, Walnut Tree Close, Guildford (GU1 4UG) GUILDFORD
Leasehold-13 Jun 2019
Units A-E, Plot 36, Vanguard Way, Battlefield Enterprise Park, Shrewsbury (SY1 3TG) SHROPSHIRE
Leasehold-9 Jul 2018
1a Stour House, Freebournes Road, Witham (CM8 3UN)
Leasehold
Added 12 Apr 2021
District BRAINTREE
Unit 4c, East Way, Rivergreen Industrial Estate, Sunderland (SR4 6AD)
Leasehold
Added 8 Aug 2019
District SUNDERLAND
87 New Road, Rainham (RM13 8DT)
Leasehold
Added 28 Jun 2019
District HAVERING
Unit 2, The Riverside Business Centre, Walnut Tree Close, Guildford (GU1 4UG)
Leasehold
Added 13 Jun 2019
District GUILDFORD
Units A-E, Plot 36, Vanguard Way, Battlefield Enterprise Park, Shrewsbury (SY1 3TG)
Leasehold
Added 9 Jul 2018
District SHROPSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
2 Mar 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
5 Feb 2026Persons With Significant ControlChange to Project Sticker Bidco Limited as a person with significant control on 2 Oct 2025
5 Feb 2026Confirmation StatementConfirmation statement made on 5 Feb 2026 with updates
17 Dec 2025AccountsAnnual accounts made up to 31 Dec 2024
9 Dec 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
2 Mar 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

5 Feb 2026 Persons With Significant Control

Change to Project Sticker Bidco Limited as a person with significant control on 2 Oct 2025

5 Feb 2026 Confirmation Statement

Confirmation statement made on 5 Feb 2026 with updates

17 Dec 2025 Accounts

Annual accounts made up to 31 Dec 2024

9 Dec 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 2 Mar 2026

Change to Project Sticker Bidco Limited as a person with significant control on 2 Oct 2025

3 months ago on 5 Feb 2026

Confirmation statement made on 5 Feb 2026 with updates

3 months ago on 5 Feb 2026

Annual accounts made up to 31 Dec 2024

4 months ago on 17 Dec 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 9 Dec 2025