Get an alert when SAF HOLLAND 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

2027-01-01 (in 8mo)

Last made up 2025-12-18

Watchouts

None on the register

Cash

£3M

+10.4% highest in 4 filed years

Net assets

£2M

-31.6% vs 2023

Employees

27

+28.6% highest in 4 filed years

Profit before tax

£2M

+116.4% highest in 4 filed years

Name history

Renamed 2 times since incorporation

  1. SAF HOLLAND UK LTD 2022-11-08 → present
  2. INDUSTRIAL MACHINERY SUPPLIES LIMITED 1982-11-26 → 2022-11-08
  3. CLEARVISTA LIMITED 1982-10-04 → 1982-11-26

Accounts

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

Metric Trend 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover £17,397,000£19,209,179£38,122,264
Operating profit £124,000£940,261£2,063,206
Profit before tax -£88,000£175,000£935,000£2,023,258
Net profit £379,000£734,556£1,917,835
Cash £994,000£3,141,000£2,983,000£3,292,341
Total assets less current liabilities £764,000£3,185,396£2,602,380
Net assets £595,000£2,222,267£1,520,856
Equity £2,919,000£216,000£595,000£1,410,000£1,490,000£2,222,000£1,520,856
Average employees 22202127
Wages £1,141,000£1,009,000£1,117,000

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 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Operating margin 0.7%4.9%5.4%
Net margin 2.2%3.8%5.0%
Return on capital employed 16.2%29.5%79.3%
Gearing (liabilities / total assets) 82.4%91.1%
Current ratio 1.19x1.09x
Interest cover 0.58x295.87x51.65x

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
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 and subsidiary information is drawn from the narrative of the latest annual accounts. 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

Material constitutional events — rename, articles re-file, resolution

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

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

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