Get an alert when SATEBA 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

2026-06-24 (in 1mo)

Last made up 2025-06-10

Watchouts

None on the register

Cash

£2M

-36.5% vs 2023

Net assets

£7M

+157.8% vs 2023

Employees

132

-33.3% vs 2023

Profit before tax

£6M

+164.7% vs 2023

Name history

Renamed 4 times since incorporation

  1. SATEBA UK LIMITED 2023-11-20 → present
  2. STANTON PRECAST LIMITED 2021-04-30 → 2023-11-20
  3. STANTON BONNA CONCRETE LIMITED 1988-12-19 → 2021-04-30
  4. STANTON CONCRETE LIMITED 1988-09-09 → 1988-12-19
  5. TRUSHELFCO (NO.1273) LIMITED 1988-06-01 → 1988-09-09

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £52,141,000£61,326,000
Operating profit -£9,184,000£6,392,000
Profit before tax -£9,484,000£6,133,000
Net profit -£8,264,000£4,457,000
Cash £3,687,000£2,340,000
Total assets less current liabilities £3,209,000£6,806,000
Net assets £2,529,000£6,521,000
Equity £2,529,000£6,521,000
Average employees 198132
Wages £7,942,000£5,996,000

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 -17.6%10.4%
Net margin -15.8%7.3%
Return on capital employed -286.2%93.9%
Current ratio 0.39x0.37x
Interest cover -9.20x18.42x

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 102
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis, which the directors consider to be appropriate for the following reasons. The company meets its day to day working capital requirements from operational cash flows, intercompany loan and trading balances with the group headed by Villé Holding Participations SAS, the ultimate parent company.”

Group structure

  1. SATEBA UK LIMITED · parent
    1. Sateba Operations SAS 100%

Significant events

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

People

3 active · 39 resigned

Name Role Appointed Born Nationality
BARCLAY, Charlotte Secretary 2024-04-15
CATTIN-MARTEL, Benoit Jean Rene Director 2017-12-18 Jul 1968 French
CROSS, Daniel Jon Director 2026-01-05 Feb 1990 British
Show 39 resigned officers
Name Role Appointed Resigned
BALL, Craig Secretary 2020-07-23 2023-06-20
BARLOW, Amanda Louise Secretary 2016-10-25 2019-07-19
CARRIERE, Francois Robert Secretary 1993-03-30
JANSE VAN RENSBURG, Jean-Pierre Secretary 2023-06-20 2024-04-15
WILSON, Brian Secretary 1993-03-30 2016-10-25
BARTHET, Maxime Director 1996-04-16 1998-11-18
BROUSSE, Pierre Maurice Rene Director 2012-07-16 2015-02-26
BROUSSE, Pierre Maurice Rene Director 2010-02-08 2011-07-28
CIANCIONI, Claude Director 2004-11-23 2007-07-01
COOPER, Barry Kenneth Director 2008-06-18 2013-03-18
COUDURIER, Thierry Michel Director 2010-02-08 2012-07-16
GODIN, Mathieu Director 2023-06-20 2026-01-05
GUELFUCCI, Vincent Jerome Augustin Director 2006-09-22 2011-03-31
GUILLOU, Jean Francois Marie Director 2002-11-14 2010-07-26
HENRIQUEZ, Vincent, Mr. Director 2021-03-31 2022-03-14
HUBBARD, John Paul Director 2001-11-30 2004-09-30
JANSE VAN RENSBURG, Jean-Pierre Director 2023-06-20 2023-06-20
LEBLANC, Francois Charles Director 2003-04-10
LUCAT, Andre Director 1993-03-30
MARGUERITTE, Johanna Director 2022-04-26 2023-06-20
MENARDI, Alain Director 2003-04-10 2006-08-07
MILLIET, Philippe Charles Louis Director 2002-11-14 2010-02-08
MINCHIN, Paul William Director 2007-07-01 2008-05-14
MIRAT, Patrick Roger Julien Director 2015-02-26 2017-11-04
NICHOLLS, Geoffrey John Director 2008-01-25
NOURY, Raphael Director 2020-11-24 2021-01-29
OGDEN, Michael Alan Director 2015-02-26 2017-09-30
PERRON, Jean Claude Director 2008-05-14 2010-02-08
PERRON, Jean-Claude Louis Director 2010-07-26 2015-02-26
POMMERET, Denis Raymond Henri Director 2002-11-14
QUERU, Pascal Director 1998-11-18 2001-11-30
RICHARDSON, Colin Charles Director 2015-02-26 2022-03-14
RIVARD, Michel Edouard Eugene Director 2002-11-14
ROLLAND, Daniel Edoward Jacques Director 1996-03-28
STEEL, Ian Alan Director 2022-04-26 2022-08-30
WOOLLEY, David Glyn Director 2013-12-20 2014-07-23
YATES, Stuart William Director 2022-09-01 2026-01-05
YATZIMIRSKY, Nicolas Director 2017-12-18 2020-11-16
YATZIMIRSKY, Nicolas Director 2011-07-28 2015-02-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Consolis Sas Corporate entity Shares 75–100% 2016-04-06 Ceased 2016-04-06
Bonna Sabla Sa Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2016-04-06

Filing timeline

Last 20 of 228 total filings

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

  • 2023-11-20 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-01-21 TM01 officers Termination director company with name termination date PDF
2026-01-21 AP01 officers Appoint person director company with name date PDF
2026-01-09 TM01 officers Termination director company with name termination date PDF
2025-07-21 AA accounts Accounts with accounts type full
2025-06-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-02 AA accounts Accounts with accounts type full
2024-06-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-29 AP03 officers Appoint person secretary company with name date PDF
2024-04-29 TM02 officers Termination secretary company with name termination date PDF
2024-02-12 AA accounts Accounts with accounts type full
2023-11-20 CERTNM change-of-name Certificate change of name company PDF
2023-07-17 AD02 address Change sail address company with old address new address PDF
2023-07-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-14 AP03 officers Appoint person secretary company with name date PDF
2023-07-14 TM01 officers Termination director company with name termination date PDF
2023-07-14 AP01 officers Appoint person director company with name date PDF
2023-07-14 AP01 officers Appoint person director company with name date PDF
2023-07-14 TM01 officers Termination director company with name termination date PDF
2023-07-14 TM02 officers Termination secretary company with name termination date PDF
2022-10-04 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

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