Get an alert when BELFOR UK LIMITED 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

2026-07-15 (in 2mo)

Last made up 2025-07-01

Watchouts

None on the register

Cash

£3M

+165.5% vs 2023

Net assets

£1M

+251.8% vs 2023

Employees

309

+25.1% vs 2023

Profit before tax

£1M

+2,588.3% vs 2023

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £31,945,778£37,576,342
Operating profit £776,327£1,733,035
Profit before tax -£40,336£1,003,664
Net profit -£40,336£2,313,092
Cash £1,189,469£3,158,040
Total assets less current liabilities £134,608£1,665,133
Net assets -£918,686£1,394,406
Equity £918,686£1,394,406
Average employees 247309
Wages

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 2.4%4.6%
Net margin -0.1%6.2%
Return on capital employed 576.7%104.1%
Current ratio 0.86x0.91x
Interest cover 0.95x2.37x

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)
Abridged
Yes — abridged accounts (limited disclosure)
Audit opinion
Unaudited (audit-exempt)

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

People

3 active · 23 resigned

Name Role Appointed Born Nationality
PHILSEC LIMITED Corporate Secretary 2007-04-20
HEMKE, Jan Hein Director 2022-06-01 Mar 1968 Dutch
KOLAK, Elvir Director 2019-11-29 Oct 1970 German
Show 23 resigned officers
Name Role Appointed Resigned
HAYES, Stephen Hedley Secretary 1994-02-28
WAIN, Stephen Gerrard Secretary 1994-02-28 1994-04-01
EVERSECRETARY LIMITED Corporate Secretary 2005-02-01 2007-04-20
LEGIST SECRETARIES LIMITED Corporate Secretary 1994-04-01 2005-02-01
ALLERMANN, Stephan Director 2001-08-09 2009-07-28
BLAYAC, Alain George Director 1995-05-25
BROWN, Victor Director 1999-03-31
CHEESEMAN, Stephen Roy Director 1999-01-01 2003-07-11
COURTNEY, Neal Graham Director 2007-09-06 2012-04-17
COURTNEY, Neal Graham Director 1993-04-01 2006-10-31
ELSNER, Bernd Director 1994-04-01 2014-07-21
FRENCH, Gregory Joseph, Dr Director 1995-12-01 2007-09-06
HAYES, Stephen Hedley Director 1994-04-01
JONES, Robert Norman Director 1994-03-01
MATTHEWS, Robert Terence Director 1996-04-01
MILLEST, Robin Charles Director 1995-08-31
MILLS, Steven Geoffrey Director 1994-04-01
PHILLIPS, Alasdair Director 2012-04-23 2022-06-30
RAYNS, Christopher Andrew Director 2002-02-02 2002-11-12
ROCHE, Conor Director 2009-07-28 2019-11-29
TAYLOR, Mark Andrew Director 2010-12-09 2012-04-23
TSCHUDI, Hans Joerg Director 1994-04-01 2002-05-24
WAIN, Stephen Gerrard Director 1955-12-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Belfor Uk Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, Significant influence 2016-04-06 Ceased 2022-06-29

Filing timeline

Last 20 of 211 total filings

Date Type Category Description
2025-10-09 AAMD accounts Accounts amended with accounts type full
2025-09-24 AA accounts Accounts with accounts type total exemption full PDF
2025-07-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-17 AA accounts Accounts with accounts type full
2024-07-12 CS01 confirmation-statement Confirmation statement with updates PDF
2023-11-08 RESOLUTIONS resolution Resolution
2023-11-01 SH01 capital Capital allotment shares PDF
2023-07-10 CS01 confirmation-statement Confirmation statement with updates PDF
2023-06-05 AA accounts Accounts with accounts type full
2023-02-13 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2023-02-13 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-12-15 SH01 capital Capital allotment shares
2022-07-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-01 TM01 officers Termination director company with name termination date PDF
2022-06-16 AP01 officers Appoint person director company with name date PDF
2022-04-28 AA accounts Accounts with accounts type full
2021-07-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-06-26 AA accounts Accounts with accounts type full
2020-07-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-05-29 AA accounts Accounts with accounts type full

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. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page