Get an alert when HSL COMPLIANCE HOLDINGS 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

2026-12-13 (in 7mo)

Last made up 2025-11-29

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

-£2M

-211.4% vs 2023

Employees

0

Average over period

Profit before tax

-£4M

+43% vs 2023

Name history

Renamed 3 times since incorporation

  1. HSL COMPLIANCE HOLDINGS LIMITED 2020-05-27 → present
  2. KIWA UK COMPLIANCE HOLDINGS LIMITED 2017-01-23 → 2020-05-27
  3. SHIELD (UK COMPLIANCE) HOLDINGS LIMITED 2013-01-22 → 2017-01-23
  4. GELLAW 445 LIMITED 2012-11-29 → 2013-01-22

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit -£4,917,000-£960,000
Profit before tax -£6,166,000-£3,516,000
Net profit -£5,071,000-£2,875,000
Cash £251,000
Total assets less current liabilities £24,719,000£44,384,000
Net assets £1,360,000-£1,515,000
Equity £1,360,000-£1,515,000
Average employees 00
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
Return on capital employed -19.9%-2.2%
Current ratio 0.08x0.06x
Interest cover -1.41x-0.21x

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
Consolidated group
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Consequently, the directors are confident that the group and company will have sufficient funds to continue to meet their liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis.”

Group structure

  1. HSL COMPLIANCE HOLDINGS LIMITED · parent
    1. SaferSpaces Limited 100% · England · Dormant
    2. HSL Compliance Ltd 100% · England · Compliance services
    3. HSL Inspection and Testing Ltd 100% · England · Dormant
    4. Alchem Industries Limited 100% · England · Dormant
    5. Albanyoak Limited 100% · England · Compliance services
    6. HSL Compliance (Scotland) Ltd 100% · Scotland · Compliance services
    7. Jordan Environmental Limited 100% · England · Compliance services
    8. Aquatreat Limited 100% · England · Dormant
    9. Chemtreat Limited 100% · England · Dormant
    10. Chemical Treatment Services (Ireland) Limited 100% · Northern Ireland · Compliance services
    11. National Hygiene Services Limited 100% · England · Compliance services
    12. Plexus Innovation Limited 42.1% · England · Compliance services
    13. B&R Consulting Engineers (IOM) Ltd 100% · Isle of Man · Compliance services
    14. R J Urmson Group Limited 100% · England · Compliance services
    15. R J Urmson Commissioning Engineers Limited 100% · England · Compliance services
    16. Urmson Fire Specialists Limited 100% · England · Compliance services
    17. Houseman Environmental Limited 100% · England · Compliance services
    18. APC Compliance Limited 100% · England · Compliance services
    19. Advanced Water Technologies Limited 100% · England · Compliance services
    20. Crosmill Holdings Ltd 100% · England · Compliance services
    21. Crosmill Limited 100% · England · Compliance services

Significant events

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

People

4 active · 10 resigned

Name Role Appointed Born Nationality
EVANS, Andrew Thomas Secretary 2013-07-25
HARTLEY, Benjamin Paul Director 2013-09-04 Mar 1978 British
HARTLEY, Gavin Michael Director 2017-12-20 Mar 1976 British
NICHOLLS, Andrew Paul Director 2019-05-16 Nov 1972 British
Show 10 resigned officers
Name Role Appointed Resigned
RIBY, Andrew Secretary 2012-11-29 2013-07-25
BOLTER, Andrew Christopher Director 2025-06-13 2025-07-31
GRIBNAU, Franciscus Martinus Willibrordus Nicolaas Irenaeus Director 2017-11-30 2020-03-20
HARTLEY, Byron Graham Director 2019-05-16 2025-03-05
HARTLEY, Stephen Michael Director 2017-12-20 2019-03-28
HARTLEY, Stephen Michael Director 2013-09-04 2017-12-20
HESSELINK, Paulus Gerhardus Maria Director 2012-11-29 2019-03-28
HORTON, Paul John Director 2022-06-15 2025-06-13
NIEMANTSVERDRIET, Rudy Director 2017-11-30 2019-03-28
VAN DER WART, Johannes Hendrikus Frederik Director 2012-11-29 2017-11-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Hsl Compliance Group Ltd Corporate entity Shares 75–100% 2019-03-28 Active
Kiwa Compliance International Bv Corporate entity Shares 75–100% 2016-04-06 Ceased 2019-03-28

Filing timeline

Last 20 of 98 total filings

Date Type Category Description
2025-12-10 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-03 AA accounts Accounts with accounts type full
2025-08-15 TM01 officers Termination director company with name termination date PDF
2025-07-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-02 AP01 officers Appoint person director company with name date PDF
2025-06-25 TM01 officers Termination director company with name termination date PDF
2025-06-03 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-03 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-03 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-02 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-02 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-02 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-02 MR04 mortgage Mortgage satisfy charge full PDF
2025-03-13 AA accounts Accounts with accounts type audit exemption subsiduary
2025-03-13 PARENT_ACC accounts Legacy
2025-03-13 AGREEMENT2 other Legacy
2025-03-13 GUARANTEE2 other Legacy
2025-03-11 AGREEMENT2 other Legacy
2025-03-05 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
14

last 12 months

Capital events
0

last 24 months

Officers appointed
0

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