ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Exertis Hammer Limited

Exertis Hammer Limited is an active company incorporated on 23 August 1991 with the registered office located in Basingstoke, Hampshire. Exertis Hammer Limited was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02640532
Private limited company
Age
34 years
Incorporated 23 August 1991
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 28 July 2025 (3 months ago)
Next confirmation dated 28 July 2026
Due by 11 August 2026 (9 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Vision 27 Stewart Road
Basingstoke
RG24 8NF
England
Address changed on 5 Aug 2025 (2 months ago)
Previous address was Technology House Magnesium Way Hapton Burnley BB12 7BF England
Telephone
01256841000
Email
Available in Endole App
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Apr 1969
Director • British • Lives in England • Born in Apr 1968
Director • British • Lives in England • Born in Jun 1980
Director • Group Technical Director • British • Lives in UK • Born in Aug 1969
Director • Irish • Lives in Ireland • Born in Mar 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hammer Group Limited
Matthew Steven Geoffrey Croucher, Paul William Bryan, and 5 more are mutual people.
Active
Hammer Consolidated Holdings Ltd
Matthew Steven Geoffrey Croucher, Paul William Bryan, and 5 more are mutual people.
Active
Exertis (UK) Ltd
Paul William Bryan, Timothy David Griffin, and 1 more are mutual people.
Active
Middleseries Limited
Paul William Bryan, Timothy David Griffin, and 1 more are mutual people.
Active
Hypertec Limited
Paul William Bryan, Timothy David Griffin, and 1 more are mutual people.
Active
Exertis Continental Europe Holdings Limited
Paul William Bryan, Timothy David Griffin, and 1 more are mutual people.
Active
Kondor Limited
Paul William Bryan, Timothy David Griffin, and 1 more are mutual people.
Active
V2 Limited
Matthew Steven Geoffrey Croucher, Jason Martin Chibnall, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2.38M
Increased by £738K (+45%)
Turnover
£101.78M
Decreased by £42.66M (-30%)
Employees
109
Increased by 4 (+4%)
Total Assets
£72.68M
Increased by £3.55M (+5%)
Total Liabilities
-£38.79M
Decreased by £67K (-0%)
Net Assets
£33.89M
Increased by £3.61M (+12%)
Debt Ratio (%)
53%
Decreased by 2.83% (-5%)
Latest Activity
Padraic Joseph Little Resigned
27 Days Ago on 1 Oct 2025
Eric Bousquet Resigned
27 Days Ago on 1 Oct 2025
Mr Christopher Steven Bale Appointed
27 Days Ago on 1 Oct 2025
Hammer Group Limited (PSC) Details Changed
2 Months Ago on 5 Aug 2025
Registered Address Changed
2 Months Ago on 5 Aug 2025
Confirmation Submitted
3 Months Ago on 30 Jul 2025
Matthew Steven Geoffrey Croucher Resigned
1 Year Ago on 30 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 30 Jul 2024
Mr Padraic Joseph Little Appointed
1 Year 3 Months Ago on 1 Jul 2024
Mr Eric Bousquet Appointed
1 Year 3 Months Ago on 1 Jul 2024
Get Credit Report
Discover Exertis Hammer Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Eric Bousquet as a director on 1 October 2025
Submitted on 4 Oct 2025
Termination of appointment of Padraic Joseph Little as a director on 1 October 2025
Submitted on 4 Oct 2025
Appointment of Mr Christopher Steven Bale as a director on 1 October 2025
Submitted on 4 Oct 2025
Change of details for Hammer Group Limited as a person with significant control on 5 August 2025
Submitted on 4 Sep 2025
Registered office address changed from Technology House Magnesium Way Hapton Burnley BB12 7BF England to Vision 27 Stewart Road Basingstoke RG24 8NF on 5 August 2025
Submitted on 5 Aug 2025
Confirmation statement made on 28 July 2025 with no updates
Submitted on 30 Jul 2025
Termination of appointment of Matthew Steven Geoffrey Croucher as a director on 30 September 2024
Submitted on 4 Oct 2024
Confirmation statement made on 28 July 2024 with no updates
Submitted on 30 Jul 2024
Appointment of Mr Eric Bousquet as a director on 1 July 2024
Submitted on 12 Jul 2024
Termination of appointment of Timothy David Griffin as a director on 1 July 2024
Submitted on 12 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year