NICAB LTD

Active Towcester

Manufacture of other special-purpose machinery n.e.c.

29 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Manufacture of other special-purpose machinery n.e.c.
N

NICAB LTD

Manufacture of other special-purpose machinery n.e.c.

Founded 4 Mar 2010 Active Towcester, England 29 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Manufacture of other special-purpose machinery n.e.c.
Accounts Submitted 7 Jul 2025 Next due 31 Jan 2027 9 months remaining
Confirmation Submitted 13 Jan 2026 Next due 22 Jan 2027 9 months remaining
Net assets £495K £54K 2025 year on year
Total assets £1M £163K 2025 year on year
Total Liabilities £864K £218K 2025 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

7 Buckingham Road Silverstone Towcester NN12 8TJ England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for NICAB LTD (07177523), an active supply chain, manufacturing and commerce models company based in Towcester, England. Incorporated 4 Mar 2010. Manufacture of other special-purpose machinery n.e.c.. 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 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2015–2025)

Cash in Bank

£845.29k

Increased by £173.82k (+26%)

Net Assets

£494.64k

Increased by £54.19k (+12%)

Total Liabilities

£864.08k

Decreased by £217.69k (-20%)

Turnover

N/A

Employees

29

Increased by 9 (+45%)

Debt Ratio

64%

Decreased by 7 (-10%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
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
Status
Locke, ClaraSecretaryUnknownUnknown7 Jul 2018Active
Locke, Nick John BarryDirectorBritishEngland504 Mar 2010Active

Shareholders

Shareholders (2)

Nick Locke
51.0%
Clara Locke
49.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Nick Locke

British

Active
Notified 7 Jan 2017
Residence England
DOB August 1975
Nature of Control
  • Ownership Of Shares 50 To 75 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Unit 7, Jordan Technology Park, Buckingham Road, Silverstone, Towcester (NN12 8TJ) BUCKINGHAMSHIRE
Leasehold-7 Mar 2022
Unit 7, Jordan Technology Park, Buckingham Road, Silverstone, Towcester (NN12 8TJ)
Leasehold
Added 7 Mar 2022
District BUCKINGHAMSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
23 Mar 2026OfficersChange to director Mr Nick John Barry Locke on 2026-03-23
23 Mar 2026OfficersChange Person Secretary Company With Change Date
23 Mar 2026OfficersChange Person Secretary Company With Change Date
15 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
13 Jan 2026Confirmation StatementConfirmation statement made on 2026-01-08 with no updates
23 Mar 2026 Officers

Change to director Mr Nick John Barry Locke on 2026-03-23

23 Mar 2026 Officers

Change Person Secretary Company With Change Date

23 Mar 2026 Officers

Change Person Secretary Company With Change Date

15 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

13 Jan 2026 Confirmation Statement

Confirmation statement made on 2026-01-08 with no updates

Recent Activity

Latest Activity

Change to director Mr Nick John Barry Locke on 2026-03-23

4 weeks ago on 23 Mar 2026

Change Person Secretary Company With Change Date

4 weeks ago on 23 Mar 2026

Change Person Secretary Company With Change Date

4 weeks ago on 23 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 15 Jan 2026

Confirmation statement made on 2026-01-08 with no updates

3 months ago on 13 Jan 2026