DYCE LIMITED

Active Gateshead

Buying and selling of own real estate

1 employees website.com
Buying and selling of own real estate
D

DYCE LIMITED

Buying and selling of own real estate

Founded 12 Dec 2002 Active Gateshead, United Kingdom 1 employees website.com
Buying and selling of own real estate
Accounts Submitted 5 Jan 2026 Next due 2 Jan 2027 7 months remaining
Confirmation Submitted 28 Dec 2025 Next due 26 Dec 2026 7 months remaining
Net assets £3M £112K 2024 year on year
Total assets £4M £202K 2024 year on year
Total Liabilities £1M £90K 2024 year on year
Charges 5
3 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

82 Bewick Road Gateshead Tyne And Wear NE8 1RS

Full company profile for DYCE LIMITED (04615357), an active company based in Gateshead, United Kingdom. Incorporated 12 Dec 2002. Buying and selling of own real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£8.56k

Increased by £4.75k (+125%)

Net Assets

£3.02M

Increased by £112.39k (+4%)

Total Liabilities

£1.33M

Increased by £89.75k (+7%)

Turnover

N/A

Employees

1

Decreased by 1 (-50%)

Debt Ratio

31%

Increased by 1 (+3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Anna SchleiderSecretaryBritishUnknown20 Jan 2003Active
Shamai SchleiderDirectorBritishUnited Kingdom7217 Dec 2002Active

Shareholders

Shareholders (4)

Avi Schleider
25.0%
Moshe Silver
25.0%

Persons with Significant Control

Persons with Significant Control (0)

No PSC information available

Group Structure

Group Structure

No group structure identified

Charges

Charges

3 outstanding 2 satisfied

Properties

Properties

12 freehold 4 leasehold 16 total
AddressTenurePrice PaidDate Added
377 Great Cheetham Street East, Higher Broughton (M7 4BP) SALFORD
Freehold-2 Dec 2013
116 Devonshire Street, Salford (M7 4AE) SALFORD
Freehold-24 Oct 2013
44 Gray Road, Sunderland (SR2 8BG) SUNDERLAND
Freehold-1 Jul 2013
5 Kimberley Street, Salford (M7 4AF) SALFORD
Freehold£118,00019 Mar 2013
32 Gainsborough Street, Salford (M7 4AN) SALFORD
Freehold-19 Mar 2013
377 Great Cheetham Street East, Higher Broughton (M7 4BP)
Freehold
Added 2 Dec 2013
District SALFORD
116 Devonshire Street, Salford (M7 4AE)
Freehold
Added 24 Oct 2013
District SALFORD
44 Gray Road, Sunderland (SR2 8BG)
Freehold
Added 1 Jul 2013
District SUNDERLAND
5 Kimberley Street, Salford (M7 4AF)
Freehold £118,000
Added 19 Mar 2013
District SALFORD
32 Gainsborough Street, Salford (M7 4AN)
Freehold
Added 19 Mar 2013
District SALFORD

Documents

Company Filings

DateCategoryDescriptionDocument
6 Mar 2026MortgageMortgage Charge Part Release With Charge Number
5 Jan 2026AccountsAnnual accounts made up to 31 Mar 2025
28 Dec 2025Confirmation StatementConfirmation statement made on 12 Dec 2025 with no updates
1 Oct 2025MortgageMortgage Charge Part Release With Charge Number
27 Dec 2024AccountsAnnual accounts made up to 31 Mar 2024
6 Mar 2026 Mortgage

Mortgage Charge Part Release With Charge Number

5 Jan 2026 Accounts

Annual accounts made up to 31 Mar 2025

28 Dec 2025 Confirmation Statement

Confirmation statement made on 12 Dec 2025 with no updates

1 Oct 2025 Mortgage

Mortgage Charge Part Release With Charge Number

27 Dec 2024 Accounts

Annual accounts made up to 31 Mar 2024

Recent Activity

Latest Activity

Mortgage Charge Part Release With Charge Number

2 months ago on 6 Mar 2026

Annual accounts made up to 31 Mar 2025

4 months ago on 5 Jan 2026

Confirmation statement made on 12 Dec 2025 with no updates

4 months ago on 28 Dec 2025

Mortgage Charge Part Release With Charge Number

7 months ago on 1 Oct 2025

Annual accounts made up to 31 Mar 2024

1 years ago on 27 Dec 2024