Cash

£3M

-5% vs 2022

Net assets

Equity attributable

Employees

21

+5% vs 2022

Profit before tax

£935K

+434.3% vs 2022

Profile

Company number
01668906
Status
Active
Incorporation
1982-10-04
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
52103
Hubs
UK Logistics & Mobility

Net assets

6-year trend · vs UK Logistics & Mobility median

£0£500k£1m201820192020202120222023
SAF HOLLAND UK LTD

Accounts

6-year trend · latest 2023-12-31

Metric Trend 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Turnover £17,397,000
Operating profit £124,000
Profit before tax -£88,000£175,000£935,000
Net profit £379,000
Cash £994,000£3,141,000£2,983,000
Total assets less current liabilities £764,000
Net assets £595,000
Equity £2,919,000£216,000£595,000£1,410,000£1,490,000£2,222,000
Average employees 222021
Wages £1,141,000£1,009,000£1,117,000

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
UHY Hacker 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 entity's ability to continue as a going concern for a period of at least 12. months from when the financial statements are authorised for issue.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

3 active · 19 resigned

Name Role Appointed Born Nationality
DYER, Andrew Trevor Secretary 2020-07-15
CHARPIOT, Alexandre Sebastien Director 2022-07-27 Jun 1973 French
DYER, Andrew Trevor Director 2004-12-31 Apr 1967 British
Show 19 resigned officers
Name Role Appointed Resigned
DYER, Andrew Trevor Secretary 2004-12-31 2017-11-03
GEE, Kenneth Edward Secretary 1994-09-13 2004-12-31
VERSTRAATEN, Herman Stephen Petrus Secretary 1994-09-13
WALKER, Michael Leonard Secretary 2020-07-24 2020-07-31
WALKER, Michael Leonard Secretary 2017-11-03 2020-07-15
BOER, Jan Director 2020-07-16 2022-04-01
BOUMAN, Jannes Director 2006-02-16 2020-06-30
BRONGERSMA, Edo Wytze Director 1995-06-14 1999-01-04
DE JONG, Jacob Johannes Hubertus Director 1995-01-01
DE RROY, Paul Rene Director 1995-01-01 1995-06-14
GEE, Kenneth Edward Director 2004-12-31
GERSIE, Jacco Christel Paul Director 2015-01-12 2018-09-04
KAPPEN, Hendricus Johannes Leonardus Director 1995-06-14 1999-01-04
LEATHERLAND, Arran Peter Director 2014-10-02 2017-09-12
VAN HAGE, Martinus Cornelis Maria Director 2001-12-01 2004-11-11
VAN WEERDENBURG, Rudolf Matteus Maria Director 1999-01-04 2001-12-01
VANDER PLOEG, Thijs Director 1999-01-04 2015-01-12
VERSTRAATEN, Herman Stephen Petrus Director 1994-09-13
PON AUTOMOTIVE BV Corporate Director 2005-04-05 2017-11-03

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Saf-Holland Gmbh Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-04-01 Active
Mr Wijnand Nicolaas Pon Individual Voting 75–100% 2017-12-12 Ceased 2022-04-01
Pon Automotive Bv Corporate entity Shares 75–100% 2016-04-06 Ceased 2017-11-03

Filing timeline

Last 20 of 140 total filings

Date Type Category Description
2026-01-21 CS01 confirmation-statement confirmation statement with no updates
2025-10-08 AA accounts accounts with accounts type full
2025-01-20 CS01 confirmation-statement confirmation statement with no updates
2024-09-27 AA accounts accounts with accounts type full
2024-01-22 CS01 confirmation-statement confirmation statement with no updates
2023-09-27 AA accounts accounts with accounts type full
2022-12-19 CS01 confirmation-statement confirmation statement with updates
2022-12-09 AP01 officers appoint person director company with name date
2022-11-08 CERTNM change-of-name certificate change of name company
2022-09-29 AA accounts accounts with accounts type full
2022-09-26 PSC02 persons-with-significant-control notification of a person with significant control
2022-09-26 PSC07 persons-with-significant-control cessation of a person with significant control
2022-09-26 TM01 officers termination director company with name termination date
2022-02-02 CS01 confirmation-statement confirmation statement with no updates
2021-12-16 AA accounts accounts with accounts type full
2021-01-05 CS01 confirmation-statement confirmation statement with no updates
2020-12-16 AA accounts accounts with accounts type full
2020-11-13 TM02 officers termination secretary company with name termination date
2020-07-28 AP03 officers appoint person secretary company with name date
2020-07-16 AP01 officers appoint person director company with name date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires total assets, working capital, retained earnings proxy, book equity — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page