Get an alert when S I GROUP - UK, LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-05 (in 10mo)

Last made up 2026-02-19

Watchouts

None on the register

Cash

£0

Latest balance sheet

Net assets

£22M

-2% vs 2023

Employees

103

-6.4% vs 2023

Profit before tax

-£769K

+68.4% vs 2023

Name history

Renamed 2 times since incorporation

  1. S I GROUP - UK, LTD 2006-09-04 → present
  2. SCHENECTADY EUROPE LIMITED 1993-01-01 → 2006-09-04
  3. SCHENECTADY-MIDLAND LIMITED 1960-08-08 → 1993-01-01

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £76,794,000£73,054,000
Operating profit -£4,607,000-£3,413,000
Profit before tax -£2,436,000-£769,000
Net profit -£2,095,000-£634,000
Cash £0£0
Total assets less current liabilities £26,760,000£27,405,000
Net assets £22,426,000£21,988,000
Equity £22,426,000£21,988,000
Average employees 110103
Wages £6,094,000£6,099,000

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 2023-12-312024-12-31
Operating margin -6.0%-4.7%
Net margin -2.7%-0.9%
Return on capital employed -17.2%-12.5%
Gearing (liabilities / total assets) 63.5%53.9%
Current ratio 1.27x1.45x
Interest cover -9.95x-4.34x

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
IFRS
Reporting scope
Standalone (parent only)
Auditor
MHA Audit Services LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis. Directors consider the entity's trading outlook for 12 months and have completed a detailed assessment of sales, margins and costs. With a letter of support from ultimate parent SK Mohawk Holdings, SCS, the Company has sufficient funds and access to meet liabilities for at least 12 months.”

Group structure

  1. S I GROUP - UK, LTD · parent
    1. SI Group, Inc. · Fellow subsidiary
    2. SI Group-Bêthune SAS · Fellow subsidiary
    3. SI Group-Switzerland, GmbH · Fellow subsidiary
    4. SI Group France (FRAA) SAS · Fellow subsidiary
    5. SI Group Fine Chemicals Shanghai Co, Ltd · Fellow subsidiary
    6. SI Group Sales Germany (DEAB) GmbH · Fellow subsidiary
    7. SI Group Italy (ITAA) S.r.l. · Fellow subsidiary
    8. SI Group Belgium (BEAA), S.p.r · Fellow subsidiary
    9. SI Group - India Private Ltd · Fellow subsidiary
    10. SI Group Korea Ltd · Fellow subsidiary
    11. Gulf Stabilizer Industries · Joint Venture
    12. SI Group US Receivables . LLC · Fellow subsidiary

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 32 resigned

Name Role Appointed Born Nationality
DIAS, Barbara Anderson Secretary 2011-01-01
DILS, Paul William, Mr. Director 2024-08-28 Oct 1972 American
FURNER, Shawn Thomas, Mr. Director 2024-08-28 May 1985 American
SAMUELS, Eric, Mr. Director 2021-12-17 Feb 1968 American
WATTS, Sidney, Mr. Director 2021-12-17 Aug 1969 American
Show 32 resigned officers
Name Role Appointed Resigned
ATKINSON, Ian Secretary 2001-05-21 2006-04-01
HARRISON, Geoffrey Secretary 2000-02-01
NICHOLL, Robert Francis Secretary 2006-04-01 2010-05-31
SLATTERY, Michael Dominic Secretary 2000-02-01 2001-05-21
ANSAART, Bernard Marcel Alexis Director 1997-04-10 1998-04-06
ATKINSON, Ian Director 2004-01-01 2010-04-30
BARLOW, Richard Director 2004-01-01 2018-12-14
BEYER, Gregory Scott Director 2003-07-01 2006-02-28
BICE, Richard Anthony Director 2018-01-01 2022-01-18
BRAIDWOOD, Clinton Alexander Director 1993-06-18
GRAHAM, Adeline Wright Director 2003-12-31
GRAHAM, Wallace Anthony Director 2003-12-31
GRISWOLD JR, Charles Director 2004-01-01 2006-07-01
GROVER, Colin Matthew, Mr. Director 2023-08-22 2024-05-09
HALLER, Stephen Thomas Director 2008-01-01 2016-12-29
HARRISON, Geoffrey Director 1997-04-10 2000-05-04
HOLZMANN, William, Mr. Director 2021-12-17 2023-05-17
INGHAM, Philip John Scott Director 2013-10-10 2016-12-29
JONES, Terry Michael Director 2000-05-04 2001-10-02
MACCORMICK, Alexander Malcolm Director 1997-04-10 2003-12-31
MACCORMICK, Alexander Malcolm Campbell Director 1997-04-10
MISSY, Andreas Hanno Director 2011-01-01 2018-12-14
MOUTIER, Alfred Director 1993-06-18
STEELE, Zachary Glenn Director 2015-01-01 2017-12-31
TILLEY, Daniel Paul Director 2018-12-14 2022-01-18
TILLEY, Daniel Paul Director 2001-10-02 2003-07-01
TILLEY, Paul Director 2004-01-01 2013-10-09
WARD, Heather Anne Moynihan Director 1996-04-16 2003-12-31
WEINBERG, Patrick Antoine Wilhelmus Director 2018-12-14 2021-12-17
WIDDETT, Raymond Director 1997-05-01
WILKINSON, David John Director 2011-01-01 2014-09-30
WRIGHT, Henry Deforest Director 1995-09-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Schenectady Luxembourg S.A.R.L. Corporate entity Significant influence 2024-02-12 Active
Schenectady International Group Inc. Corporate entity Shares 75–100% 2017-07-07 Active

Filing timeline

Last 20 of 212 total filings

Date Type Category Description
2026-04-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-24 AA accounts Accounts with accounts type full
2026-01-02 MR04 mortgage Mortgage satisfy charge full PDF
2025-03-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-12-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-12-18 MR04 mortgage Mortgage satisfy charge full PDF
2024-09-29 AA accounts Accounts with accounts type full
2024-09-23 AP01 officers Appoint person director company with name date PDF
2024-09-23 AP01 officers Appoint person director company with name date PDF
2024-07-11 TM01 officers Termination director company with name termination date PDF
2024-07-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-03-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-12 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-08-23 AP01 officers Appoint person director company with name date PDF
2023-07-27 AA accounts Accounts with accounts type full
2023-06-22 TM01 officers Termination director company with name termination date PDF
2023-03-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-19 AA accounts Accounts with accounts type full
2022-03-24 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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

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

Official Companies House page