VELORIS - THE BATTERY PARTNER UK LTD
Get an alert when VELORIS - THE BATTERY PARTNER UK LTD files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2027-03-31 (in 10mo)
Last filed for 2024-12-31
Confirmation statement due
2027-02-19 (in 9mo)
Last made up 2026-02-05
Watchouts
Cash
£2M
+57% vs 2023
Net assets
£30M
+7.6% vs 2023
Employees
190
-13.6% vs 2023
Profit before tax
£2M
+1,178.6% vs 2023
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
1 PSC ceased in last 24 months
Significant control changed hands — see the Ownership section.
Name history
Renamed 4 times since incorporation — the current trading name was adopted 2025-12-08
- VELORIS - THE BATTERY PARTNER UK LTD 2025-12-08 → present
- ECOBAT BATTERY UK LTD 2022-03-09 → 2025-12-08
- MANBAT LIMITED 1997-07-03 → 2022-03-09
- BONROVER LIMITED 1997-04-10 → 1997-07-03
- MANBAT LIMITED 1994-03-09 → 1997-04-10
Net assets
2-year trend · vs Consumer Discretionary median
Accounts
2-year trend · latest reflected 2024-12-31
| Metric | Trend | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Turnover | £80,860,000 | £82,266,000 | |
| Operating profit | £468,000 | £2,468,000 | |
| Profit before tax | £154,000 | £1,969,000 | |
| Net profit | £229,000 | £2,154,000 | |
| Cash | £1,482,000 | £2,327,000 | |
| Total assets less current liabilities | £31,670,000 | £33,920,000 | |
| Net assets | £28,255,000 | £30,409,000 | |
| Equity | £28,255,000 | £30,409,000 | |
| Average employees | 220 | 190 | |
| Wages | £7,267,000 | £6,327,000 |
Values shown as filed in the company's annual accounts. — indicates the figure wasn't present under that line item in that period. About these numbers
Ratios
Computed from the line items above — sparklines read oldest → newest
| Ratio | Trend | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Operating margin | 0.6% | 3.0% | |
| Net margin | 0.3% | 2.6% | |
| Return on capital employed | 1.5% | 7.3% | |
| Gearing (liabilities / total assets) | 47.5% | 48.0% | |
| Current ratio | 2.09x | 2.10x | |
| Interest cover | 0.96x | 2.96x |
Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.
Audit & accounting basis
- Accounting basis
- FRS 101
- Reporting scope
- Standalone (parent only)
- Auditor
- Ernst & Young LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period to 31 December 2026.”
Group structure
- VELORIS - THE BATTERY PARTNER UK LTD · parent
- Batman UK Limited 100%
- Batteryman Limited 100%
- Powercell Industrial Battery Engineers Limited 100%
- Battery Power Systems Limited 100%
- Manbat Italia Srl 100%
- Five Star Motor Factors Limited 100%
- Manchester Batteries Limited 100%
- Numax Batteries Limited 100%
- Barden UK Limited 100%
- Compass Batteries Limited 100%
- PB Batteries (South East) Limited 100%
- Snowdon Batteries Limited 100%
- SYBS Limited 100%
- Glassklad Batteries Limited 100%
- Lucas Industrial Batteries Limited 100%
- Direct Battery Suppliers (UK) Limited 100%
- Veloris IB SL 100%
Significant events
- “The Company changed its name from Ecobat Battery UK Limited to Veloris - The Battery Partner UK Limited on 8 December 2025.”
- “The Company exited all of the above mentioned facilities in the first part 2025 as a precursor for its eventual sale on 30 May 2025 to Endless LLP”
- “Under its new ownership, the Company has entered into a New Group financing facility for an amount of £45 million and 5-year policy term agreement headed by Project Sticker Topco Limited with Wells Fargo Capital Finance Limited ('Wells Fargo').”
- “On 30 May 2025 the Company was acquired by Veloris Group Limited (see note 24).”
- “The accounts payables finance facility was repaid on 24 March 2025 and the agreement terminated on 1 May 2025.”
- “The Old Group cash pooling arrangement ceased on 28 February 2025 and the account closed on 22 May 2025.”
- “The JPMorgan Chase Bank, N.A ABL facility agreement was terminated on 29 May 2025.”
- “On 17 November 2025, €1,000,000 of an intercompany loan due from Veloris IB SL was converted from debt to equity.”
- “On 4 December 2025, the New Group refinanced to a £45,000,000 ABL agreement with Wells Fargo on a 5 year committed term.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
3 active · 16 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| MCBURNIE, Russell Sinclair | Director | 2024-07-01 | Jul 1972 | British |
| POWELL, Alexander Robert | Director | 2024-07-01 | Oct 1985 | British |
| WOOD, Kevin Godfrey | Director | 1999-08-01 | Apr 1971 | British |
Show 16 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| PEMBERTON, Michael John | Secretary | 1994-03-09 | 2012-05-01 |
| TERRELL, Daniel | Secretary | 2020-11-16 | 2025-05-30 |
| WOOD, Kevin Godfrey | Secretary | 2012-05-01 | 2020-11-16 |
| SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1994-03-09 | 1994-03-09 |
| BAILEY, Jonathan Peter | Director | 2010-10-01 | 2013-02-28 |
| BODDY, Martin Charles | Director | 2009-08-24 | 2016-08-31 |
| COOPER, Andrew Jonathan | Director | 2020-09-01 | 2024-07-01 |
| DESNOS, Philippe Jean Fernand | Director | 2016-08-31 | 2017-11-14 |
| GRAY, Alan | Director | 1999-08-01 | 2019-09-30 |
| HODGKINSON, Malcolm | Director | 1994-03-09 | 1999-05-06 |
| MACDONALD, Keith | Director | 2012-01-01 | 2023-11-07 |
| PAYNE, Paul John | Director | 2013-06-10 | 2024-07-01 |
| PEMBERTON, Michael John | Director | 1994-03-09 | 2012-05-01 |
| PEMBERTON, Roger Brentnall | Director | 1994-03-14 | 2012-05-01 |
| SHEPPARD, Steve | Director | 2000-01-01 | 2021-02-28 |
| TURNER, John James | Director | 2001-05-24 | 2009-05-27 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Veloris Group Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2025-05-30 | Active |
| Hje Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2021-03-09 | Ceased 2025-05-30 |
| Mr Kevin Godfrey Wood | Individual | Significant influence | 2017-03-01 | Ceased 2017-08-14 |
| Eco-Bat Technologies Ltd | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2017-01-01 | Ceased 2021-03-09 |
Filing timeline
Last 20 of 151 total filings
Material constitutional events — rename, articles re-file, resolution
- 2025-12-08 CERTNM Certificate change of name company PDF
- 2025-06-13 MA Memorandum articles
- 2025-06-13 RESOLUTIONS Resolution
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-03-02 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2026-02-05 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2026-02-05 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2025-12-17 | AA | accounts | Accounts with accounts type full | |
| 2025-12-09 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-12-09 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-12-09 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-12-08 | CERTNM | change-of-name | Certificate change of name company | |
| 2025-09-04 | AA01 | accounts | Change account reference date company current extended | |
| 2025-06-13 | MA | incorporation | Memorandum articles | |
| 2025-06-13 | RESOLUTIONS | resolution | Resolution | |
| 2025-06-10 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2025-06-10 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2025-06-10 | TM02 | officers | Termination secretary company with name termination date | |
| 2025-06-05 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-06-03 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-03-26 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-02-12 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-02-10 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-12-16 | AA | accounts | Accounts with accounts type full |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 16
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31
-
Turnover
+1.7%
£80,860,000 £82,266,000
-
Cash
+57%
£1,482,000 £2,327,000
-
Net assets
+7.6%
£28,255,000 £30,409,000
-
Employees
-13.6%
220 190
-
Operating profit
+427.4%
£468,000 £2,468,000
-
Profit before tax
+1,178.6%
£154,000 £1,969,000
-
Wages
-12.9%
£7,267,000 £6,327,000
Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers