Get an alert when SAI AUTOMOTIVE FRADLEY 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

2026-07-04 (in 2mo)

Last made up 2025-06-20

Watchouts

1 item

Cash

£94M

+42.2% vs 2023

Net assets

£69M

+10.1% vs 2023

Employees

515

+5.7% vs 2023

Profit before tax

£8M

+270.2% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 3 times since incorporation

  1. SAI AUTOMOTIVE FRADLEY LTD 1998-12-29 → present
  2. ALLIBERT INDUSTRIE (U.K.) LIMITED 1992-08-04 → 1998-12-29
  3. ALLIBERT (U.K.) LIMITED 1989-11-06 → 1992-08-04
  4. ARLEDELL LIMITED 1989-10-17 → 1989-11-06

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £151,694,000£170,126,000
Operating profit £736,000£5,883,000
Profit before tax £2,134,000£7,900,000
Net profit £3,415,000£5,703,000
Cash £66,380,000£94,401,000
Total assets less current liabilities £62,976,000£71,087,000
Net assets £62,428,000£68,744,000
Equity £62,428,000£68,744,000
Average employees 487515
Wages £15,085,000£16,976,000

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 0.5%3.5%
Net margin 2.3%3.4%
Return on capital employed 1.2%8.3%
Current ratio 1.60x1.53x
Interest cover 0.48x2.54x

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
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis which assumes that the Company will continue in operational existence for the foreseeable future and meet its liabilities as they fall due.”

Group structure

  1. SAI AUTOMOTIVE FRADLEY LTD · parent
    1. SAI Automotive Washington Limited 100% · United Kingdom

Significant events

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

People

3 active · 31 resigned

Name Role Appointed Born Nationality
OCORIAN ADMINISTRATION (UK) LIMITED Corporate Secretary 2022-06-23
HERZOG, Gabriele Director 2024-04-08 Jul 1964 German
MUSKALA, Krzysztof Tomasz Director 2025-02-11 Mar 1973 Polish
Show 31 resigned officers
Name Role Appointed Resigned
DALBY, Joanne Mary Secretary 1998-02-23 2001-06-30
DAVIES, Neil Joseph Secretary 2001-06-30 2007-02-09
FERENT, Henri Jacques Leon Secretary 1992-01-30
JEPSON, George Michael Alastair Secretary 1991-12-17 1995-05-15
YOUNG, David Secretary 1995-05-15 1998-02-23
EVERSECRETARY LIMITED Corporate Secretary 2018-11-02 2021-02-01
JORDAN COMPANY SECRETARIES LIMITED Corporate Secretary 2010-10-07 2018-09-03
LDC NOMINEE SECRETARY LIMITED Corporate Secretary 2021-02-01 2022-06-23
MUCKLE SECRETARY LIMITED Corporate Secretary 2007-02-09 2010-10-07
BALLE, Freddy Director 1997-04-10 2002-02-28
CAILLAULT, Antoine Michel Director 2002-12-09 2004-07-20
CANTIENI, Yanik Director 2014-09-16 2018-03-09
CREPPIN-LEBLOND, Dominique Director 1991-12-17
CRETIN-MAITENAZ, Regis Director 1991-12-17 1997-04-10
DE LIME, Bertrand Director 1991-12-17
DECHELETTE, Dominique Director 1991-12-17
DESLOGES, Sophie Albertine Simone Director 2023-02-13 2024-03-28
DRUMMOND, Brendan Edward Director 2001-08-24 2002-05-10
ELTER, Jean Michel Director 1997-07-01 2006-07-01
FERENT, Henri Jacques Leon Director 1992-01-30
HEBENSTREIT, Laurent Frederic Director 2004-04-20 2005-12-22
LAUR, Marc Marie Christian Director 1991-12-17 1998-04-28
LESAGE, Jean Paul Director 1991-12-17
MICHEL, Jean- Paul Director 2018-03-09 2019-04-01
RENAUDIE, Jean-Michel Director 2013-10-01 2014-09-16
SALISBURY, Ian Director 2002-05-10 2002-12-09
SCHNITT, Christophe Joseph Director 2006-04-24 2013-09-30
SERVE, Jerôme Jean Marie Director 2019-04-01 2023-02-17
SEYMOUR, Hugh James Director 1991-12-17 1995-03-15
VAN DEN NAEGDENBERGH, Jacb Director 2006-07-01 2014-09-16
FAURECIA AUTOMOTIVE HOLDINGS Corporate Director 2014-09-16 2025-02-11

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Faurecia Interiors Holding Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2026-01-01 Ceased 2026-01-01
Forvia Se Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2026-01-01 Active
Faurecia S.E. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-02-15 Ceased 2026-01-01
Faurecia Sa Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2018-02-15

Filing timeline

Last 20 of 220 total filings

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

  • 2025-07-21 RESOLUTIONS Resolution
  • 2025-07-21 MA Memorandum articles
  • 2025-07-21 CC04 Statement of companys objects
Date Type Category Description
2026-03-09 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2026-03-09 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-01-14 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2026-01-14 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-02 MR04 mortgage Mortgage satisfy charge full PDF
2025-11-20 MR04 mortgage Mortgage satisfy charge full PDF
2025-11-20 MR04 mortgage Mortgage satisfy charge full PDF
2025-07-21 RESOLUTIONS resolution Resolution
2025-07-21 MA incorporation Memorandum articles
2025-07-21 CC04 change-of-constitution Statement of companys objects
2025-06-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-13 AA accounts Accounts with accounts type full
2025-02-24 TM01 officers Termination director company with name termination date PDF
2025-02-24 AP01 officers Appoint person director company with name date PDF
2024-07-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-20 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-06-20 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-06-11 AA accounts Accounts with accounts type full
2024-04-15 AP01 officers Appoint person director company with name date PDF
2024-04-15 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
12

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