Saf Holland Uk Ltd LOUGHBOROUGH


Founded in 1982, Saf Holland Uk, classified under reg no. 01668906 is an active company. Currently registered at Trans Tech House Gelders Hall Road LE12 9NH, Loughborough the company has been in the business for 42 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 8th November 2022 Saf Holland Uk Ltd is no longer carrying the name Industrial Machinery Supplies.

At the moment there are 2 directors in the the firm, namely Alexandre C. and Andrew D.. In addition one secretary - Andrew D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Saf Holland Uk Ltd Address / Contact

Office Address Trans Tech House Gelders Hall Road
Office Address2 Shepshed
Town Loughborough
Post code LE12 9NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01668906
Date of Incorporation Mon, 4th Oct 1982
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Alexandre C.

Position: Director

Appointed: 27 July 2022

Andrew D.

Position: Secretary

Appointed: 15 July 2020

Andrew D.

Position: Director

Appointed: 31 December 2004

Michael W.

Position: Secretary

Appointed: 24 July 2020

Resigned: 31 July 2020

Jan B.

Position: Director

Appointed: 16 July 2020

Resigned: 01 April 2022

Michael W.

Position: Secretary

Appointed: 03 November 2017

Resigned: 15 July 2020

Jacco G.

Position: Director

Appointed: 12 January 2015

Resigned: 04 September 2018

Arran L.

Position: Director

Appointed: 02 October 2014

Resigned: 12 September 2017

Jannes B.

Position: Director

Appointed: 16 February 2006

Resigned: 30 June 2020

Pon Automotive Bv

Position: Corporate Director

Appointed: 05 April 2005

Resigned: 03 November 2017

Andrew D.

Position: Secretary

Appointed: 31 December 2004

Resigned: 03 November 2017

Martinus V.

Position: Director

Appointed: 01 December 2001

Resigned: 11 November 2004

Rudolf V.

Position: Director

Appointed: 04 January 1999

Resigned: 01 December 2001

Thijs V.

Position: Director

Appointed: 04 January 1999

Resigned: 12 January 2015

Edo B.

Position: Director

Appointed: 14 June 1995

Resigned: 04 January 1999

Hendricus K.

Position: Director

Appointed: 14 June 1995

Resigned: 04 January 1999

Paul D.

Position: Director

Appointed: 01 January 1995

Resigned: 14 June 1995

Kenneth G.

Position: Secretary

Appointed: 13 September 1994

Resigned: 31 December 2004

Kenneth G.

Position: Director

Appointed: 17 July 1991

Resigned: 31 December 2004

Jacob D.

Position: Director

Appointed: 17 July 1991

Resigned: 01 January 1995

Herman V.

Position: Director

Appointed: 17 July 1991

Resigned: 13 September 1994

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats found, there is Saf-Holland Gmbh from Bessenbach, Germany. This PSC is classified as "a gesellschaft mit beschränkter haftung", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Wijnand P. This PSC and has 75,01-100% voting rights. Then there is Pon Automotive Bv, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Saf-Holland Gmbh

26 Hauptstr 26, 63856, Bessenbach, Deutschland, Germany

Legal authority German
Legal form Gesellschaft Mit Beschränkter Haftung
Country registered Germany
Place registered Germany
Registration number Amtsgericht Aschaffenburg Hrb 9685 Lei 529900nhbkbllvu9qb02
Notified on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wijnand P.

Notified on 12 December 2017
Ceased on 1 April 2022
Nature of control: 75,01-100% voting rights

Pon Automotive Bv

3770 Nijverheidsweg 50, Barneveld, PO Box P.O. BOX 1, Netherlands

Legal authority Limited
Legal form Limited
Notified on 6 April 2016
Ceased on 3 November 2017
Nature of control: 75,01-100% shares

Company previous names

Industrial Machinery Supplies November 8, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 081994573 141
Current Assets15 3258 8098 91211 237
Debtors6 5714 1935 6005 211
Net Assets Liabilities2165951 4201 490
Other Debtors585 1
Property Plant Equipment4516537
Total Inventories2 6733 6223 255 
Other
Audit Fees Expenses-4202330
Accrued Liabilities Deferred Income2533222841 164
Accumulated Depreciation Impairment Property Plant Equipment362391402406
Additions Other Than Through Business Combinations Property Plant Equipment   36
Administrative Expenses2 9353 0821 3981 760
Amounts Owed By Group Undertakings99141124 
Amounts Owed To Group Undertakings123 2107 717
Average Number Employees During Period25221920
Bank Borrowings Overdrafts12 1545 0005 577 
Bank Overdrafts12 1545 0005 577 
Corporation Tax Recoverable228225225 
Cost Sales26 20414 40114 76017 880
Creditors15 1548 0617 4909 777
Current Tax For Period-129   
Deferred Tax Asset Debtors4473395313
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit -401  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-4-4697982
Depreciation Expense Property Plant Equipment1512911 
Derivative Liabilities732   
Distribution Costs868-210444537
Finished Goods Goods For Resale2 6733 6223 2552 885
Further Item Interest Expense Component Total Interest Expense26121211795
Further Item Tax Increase Decrease Component Adjusting Items406  23
Future Minimum Lease Payments Under Non-cancellable Operating Leases466 000304 227151826
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss15356537-31
Gain Loss On Disposals Intangible Assets110   
Gross Profit Loss1 2282 9962 863 
Increase Decrease In Current Tax From Adjustment For Prior Periods 2 23
Increase From Depreciation Charge For Year Property Plant Equipment 29114
Interest Payable Similar Charges Finance Costs26121211795
Net Current Assets Liabilities1717481 4221 460
Operating Profit Loss-2 5751241 021 
Other Creditors164173214245
Other Provisions Balance Sheet Subtotal 16977
Other Taxation Social Security Payable5881 151139498
Pension Other Post-employment Benefit Costs Other Pension Costs56583344
Prepayments Accrued Income61339219222
Profit Loss-2 70337982570
Profit Loss On Ordinary Activities Before Tax-2 836-88904175
Property Plant Equipment Gross Cost407407407443
Staff Costs Employee Benefits Expense1 3701 1998121 053
Tax Decrease Increase From Effect Revenue Exempt From Taxation 4  
Tax Expense Credit Applicable Tax Rate-539-1717233
Tax Increase Decrease From Effect Capital Allowances Depreciation   -2
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings -48-9520
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 125
Tax Tax Credit On Profit Or Loss On Ordinary Activities-133-46779105
Total Assets Less Current Liabilities2167641 4271 497
Total Borrowings12 1545 0005 577 
Total Current Tax Expense Credit-1292  
Total Operating Lease Payments194177148 
Trade Creditors Trade Payables1 1401 4151 066153
Trade Debtors Trade Receivables6 1213 0104 6374 675
Turnover Revenue27 43217 39717 623 
Wages Salaries1 3141 1417791 009
Company Contributions To Defined Benefit Plans Directors141415 
Director Remuneration168170160372
Director Remuneration Benefits Including Payments To Third Parties182184175387

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Full accounts for the period ending 31st December 2022
filed on: 27th, September 2023
Free Download (26 pages)

Company search

Advertisements