The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Dyer, Andrew Trevor
    Managing Director born in April 1967
    Individual (5 offsprings)
    Officer
    2004-12-31 ~ now
    OF - director → CIF 0
    Dyer, Andrew Trevor
    Individual (5 offsprings)
    Officer
    2020-07-15 ~ now
    OF - secretary → CIF 0
  • 2
    Charpiot, Alexandre Sebastien
    Vp Sales Oem born in June 1973
    Individual (1 offspring)
    Officer
    2022-07-27 ~ now
    OF - director → CIF 0
  • 3
    26, Hauptstr 26, 63856, Bessenbach, Deutschland, Germany
    Corporate (1 offspring)
    Person with significant control
    2022-04-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 17
  • 1
    Kappen, Hendricus Johannes Leonardus
    Director born in July 1943
    Individual
    Officer
    1995-06-14 ~ 1999-01-04
    OF - director → CIF 0
  • 2
    De Jong, Jacob Johannes Hubertus
    Administrative Director born in May 1936
    Individual
    Officer
    ~ 1995-01-01
    OF - director → CIF 0
  • 3
    Mr Wijnand Nicolaas Pon
    Born in November 1943
    Individual (5 offsprings)
    Person with significant control
    2017-12-12 ~ 2022-04-01
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Bouman, Jannes
    Director born in September 1969
    Individual
    Officer
    2006-02-16 ~ 2020-06-30
    OF - director → CIF 0
  • 5
    Van Hage, Martinus Cornelis Maria
    Director born in October 1954
    Individual
    Officer
    2001-12-01 ~ 2004-11-11
    OF - director → CIF 0
  • 6
    Leatherland, Arran Peter
    Commercial Director born in August 1972
    Individual (1 offspring)
    Officer
    2014-10-02 ~ 2017-09-12
    OF - director → CIF 0
  • 7
    Boer, Jan
    Md born in August 1956
    Individual
    Officer
    2020-07-16 ~ 2022-04-01
    OF - director → CIF 0
  • 8
    De Rroy, Paul Rene
    Finance Director born in March 1977
    Individual
    Officer
    1995-01-01 ~ 1995-06-14
    OF - director → CIF 0
  • 9
    Vander Ploeg, Thijs
    Controller born in February 1953
    Individual
    Officer
    1999-01-04 ~ 2015-01-12
    OF - director → CIF 0
  • 10
    Dyer, Andrew Trevor
    Sales Manager
    Individual (5 offsprings)
    Officer
    2004-12-31 ~ 2017-11-03
    OF - secretary → CIF 0
  • 11
    Walker, Michael Leonard
    Individual
    Officer
    2017-11-03 ~ 2020-07-15
    OF - secretary → CIF 0
    2020-07-24 ~ 2020-07-31
    OF - secretary → CIF 0
  • 12
    Verstraaten, Herman Stephen Petrus
    Administrative Director born in December 1939
    Individual
    Officer
    ~ 1994-09-13
    OF - director → CIF 0
    Verstraaten, Herman Stephen Petrus
    Individual
    Officer
    ~ 1994-09-13
    OF - secretary → CIF 0
  • 13
    Gee, Kenneth Edward
    Managing Director born in June 1947
    Individual
    Officer
    ~ 2004-12-31
    OF - director → CIF 0
    Gee, Kenneth Edward
    Individual
    Officer
    1994-09-13 ~ 2004-12-31
    OF - secretary → CIF 0
  • 14
    Brongersma, Edo Wytze
    Director born in August 1942
    Individual
    Officer
    1995-06-14 ~ 1999-01-04
    OF - director → CIF 0
  • 15
    Van Weerdenburg, Rudolf Matteus Maria
    General Manager born in November 1943
    Individual
    Officer
    1999-01-04 ~ 2001-12-01
    OF - director → CIF 0
  • 16
    Gersie, Jacco Christel Paul
    Finance Director born in September 1972
    Individual
    Officer
    2015-01-12 ~ 2018-09-04
    OF - director → CIF 0
  • 17
    ENTROPY GROUP LIMITED
    Po Box 11, Nijverheidsweg 50, 3771 Me, Barneveld, Netherlands
    Corporate (1 parent)
    Equity (Company account)
    14,629 GBP2024-01-31
    Officer
    2005-04-05 ~ 2017-11-03
    PE - director → CIF 0
    Person with significant control
    2016-04-06 ~ 2017-11-03
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SAF HOLLAND UK LTD

Previous names
INDUSTRIAL MACHINERY SUPPLIES LIMITED - 2022-11-08
CLEARVISTA LIMITED - 1982-11-26
Standard Industrial Classification
52103 - Operation Of Warehousing And Storage Facilities For Land Transport Activities
Brief company account
Cost of Sales
-15,642,000 GBP2023-01-01 ~ 2023-12-31
-17,880,000 GBP2022-01-01 ~ 2022-12-31
Distribution Costs
-523,000 GBP2023-01-01 ~ 2023-12-31
-537,000 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
-2,106,000 GBP2023-01-01 ~ 2023-12-31
-1,760,000 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
935,000 GBP2023-01-01 ~ 2023-12-31
175,000 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
732,000 GBP2023-01-01 ~ 2023-12-31
70,000 GBP2022-01-01 ~ 2022-12-31
Cash and Cash Equivalents
2,983,000 GBP2023-12-31
3,141,000 GBP2022-12-31
Equity
Called up share capital
10,000 GBP2023-12-31
10,000 GBP2022-12-31
Retained earnings (accumulated losses)
2,212,000 GBP2023-12-31
1,480,000 GBP2022-12-31
Equity
2,222,000 GBP2023-12-31
1,490,000 GBP2022-12-31
1,410,000 GBP2021-12-31
Average Number of Employees
212023-01-01 ~ 2023-12-31
202022-01-01 ~ 2022-12-31
Wages/Salaries
1,117,000 GBP2023-01-01 ~ 2023-12-31
1,009,000 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
42,000 GBP2023-01-01 ~ 2023-12-31
44,000 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
1,159,000 GBP2023-01-01 ~ 2023-12-31
1,053,000 GBP2022-01-01 ~ 2022-12-31
Director Remuneration
297,000 GBP2023-01-01 ~ 2023-12-31
372,000 GBP2022-01-01 ~ 2022-12-31
Tax Expense/Credit at Applicable Tax Rate
220,000 GBP2023-01-01 ~ 2023-12-31
33,000 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
1,093,000 GBP2023-12-31
1,093,000 GBP2022-12-31
Plant and equipment
328,000 GBP2023-12-31
171,000 GBP2022-12-31
Furniture and fittings
173,000 GBP2023-12-31
172,000 GBP2022-12-31
Computers
236,000 GBP2023-12-31
196,000 GBP2022-12-31
Motor vehicles
165,000 GBP2023-12-31
122,000 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
1,995,000 GBP2023-12-31
1,754,000 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
159,000 GBP2023-12-31
50,000 GBP2022-12-31
Plant and equipment
164,000 GBP2023-12-31
120,000 GBP2022-12-31
Furniture and fittings
170,000 GBP2023-12-31
169,000 GBP2022-12-31
Computers
177,000 GBP2023-12-31
165,000 GBP2022-12-31
Motor vehicles
89,000 GBP2023-12-31
46,000 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
759,000 GBP2023-12-31
550,000 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
109,000 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
44,000 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
1,000 GBP2023-01-01 ~ 2023-12-31
Computers
12,000 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
43,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
209,000 GBP2023-01-01 ~ 2023-12-31
Trade Debtors/Trade Receivables
Current
4,935,000 GBP2023-12-31
4,675,000 GBP2022-12-31
Prepayments
Current
298,000 GBP2023-12-31
222,000 GBP2022-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
8,921,000 GBP2023-12-31
9,279,000 GBP2022-12-31
Current
0 GBP2023-12-31
153,000 GBP2022-12-31
Accrued Liabilities
Current
647,000 GBP2023-12-31
1,164,000 GBP2022-12-31

  • SAF HOLLAND UK LTD
    Info
    INDUSTRIAL MACHINERY SUPPLIES LIMITED - 2022-11-08
    CLEARVISTA LIMITED - 1982-11-26
    Registered number 01668906
    Trans Tech House Gelders Hall Road, Shepshed, Loughborough, Leicestershire LE12 9NH
    Private Limited Company incorporated on 1982-10-04 (42 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-18
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.