DEALMASTER LTD

Active Brompton On Swale

Other letting and operating of own or leased real estate

1 employees website.com
Other letting and operating of own or leased real estate
D

DEALMASTER LTD

Other letting and operating of own or leased real estate

Founded 20 Feb 2003 Active Brompton On Swale, United Kingdom 1 employees website.com
Other letting and operating of own or leased real estate
Accounts Submitted 14 Apr 2026 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 19 Aug 2025 Next due 2 Sept 2026 3 months remaining
Net assets £130K £8 2023 year on year
Total assets £1M £4K 2023 year on year
Total Liabilities £1M £4K 2023 year on year
Charges 5
1 outstanding 4 satisfied

Contact & Details

Contact

Registered Address

Bridge Farm Bridge Farm Gatherley Road Brompton On Swale Richmond DL10 7HX United Kingdom

Full company profile for DEALMASTER LTD (04672116), an active company based in Brompton On Swale, United Kingdom. Incorporated 20 Feb 2003. Other letting and operating of own or leased 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 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Balance Sheet & P&L (2014–2023)

Cash in Bank

N/A

Net Assets

£130.03k

Decreased by £8.00 (-0%)

Total Liabilities

£1.10M

Decreased by £4.35k (-0%)

Turnover

N/A

Employees

1

Debt Ratio

89%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
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

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (2)

Sterling Outcomes Limited
50.0%
1
Uniglobal Ltd
50.0%
1

Persons with Significant Control

Persons with Significant Control (4)

4 Active 2 Ceased

Sterling Outcomes Ltd

United Kingdom

Active
Notified 24 Oct 2017
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,ownership Of Shares 25 To 50 Percent As Firm,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Uniglobal Ltd

United Kingdom

Active
Notified 12 Aug 2025
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Mr Chris Saint John Whyatt

English

Active
Notified 17 Jul 2025
Residence England
DOB June 1971
Nature of Control
  • Significant Influence Or Control

Mr Paul Graham Shepherd

British

Active
Notified 20 Nov 2017
Residence England
DOB May 1965
Nature of Control
  • Significant Influence Or Control

Trustees Of The Crombie Settlement

Ceased 24 Oct 2017

Ceased

Mr Paul Graham Shepherd

Ceased 1 Mar 2026

Ceased

Group Structure

Group Structure

UNIGLOBAL LIMITED united kingdom
DEALMASTER LTD Current Company

Charges

Charges

1 outstanding 4 satisfied

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
land on the South side of Station Road, Catterick Bridge NORTH YORKSHIRE
Freehold-30 May 2003
land on the South side of Station Road, Catterick Bridge
Freehold
Added 30 May 2003
District NORTH YORKSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
14 Apr 2026AccountsAnnual accounts made up to 31 Dec 2025
27 Mar 2026OfficersTermination of Paul Graham Shepherd as director on 1 Mar 2026
27 Mar 2026Persons With Significant ControlCessation of Paul Graham Shepherd as a person with significant control on 1 Mar 2026
19 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
28 Oct 2025MortgageMortgage Charge Whole Release With Charge Number
14 Apr 2026 Accounts

Annual accounts made up to 31 Dec 2025

27 Mar 2026 Officers

Termination of Paul Graham Shepherd as director on 1 Mar 2026

27 Mar 2026 Persons With Significant Control

Cessation of Paul Graham Shepherd as a person with significant control on 1 Mar 2026

19 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

28 Oct 2025 Mortgage

Mortgage Charge Whole Release With Charge Number

Recent Activity

Latest Activity

Annual accounts made up to 31 Dec 2025

1 months ago on 14 Apr 2026

Termination of Paul Graham Shepherd as director on 1 Mar 2026

1 months ago on 27 Mar 2026

Cessation of Paul Graham Shepherd as a person with significant control on 1 Mar 2026

1 months ago on 27 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 19 Mar 2026

Mortgage Charge Whole Release With Charge Number

6 months ago on 28 Oct 2025