DCS 452 LIMITED

Active Ibstock

Construction of commercial buildings

0 employees website.com
Construction of commercial buildings
D

DCS 452 LIMITED

Construction of commercial buildings

Founded 12 Oct 2006 Active Ibstock, England 0 employees website.com
Construction of commercial buildings
Accounts Submitted 19 Dec 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 14 Oct 2025 Next due 26 Oct 2026 5 months remaining
Net assets £9M £447K 2023 year on year
Total assets £15M £4M 2023 year on year
Total Liabilities £6M £4M 2023 year on year
Charges 5
5 outstanding

Contact & Details

Contact

Registered Address

Wilson House Leicester Road Ibstock Leicestershire LE67 6HP England

Full company profile for DCS 452 LIMITED (05965595), an active company based in Ibstock, England. Incorporated 12 Oct 2006. Construction of commercial buildings. 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

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£2.47M

Increased by £1.95M (+379%)

Net Assets

£9.19M

Increased by £446.70k (+5%)

Total Liabilities

£5.80M

Increased by £3.83M (+195%)

Turnover

N/A

Employees

N/A

Debt Ratio

39%

Increased by 21 (+117%)

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

1 active 2 resigned
Status
Keith McewanSecretaryUnknownUnknown3 Oct 2014Active

Shareholders

Shareholders (1)

Nowell Spring Group Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased
Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

James David Wilson

Ceased 6 Apr 2016

Ceased

Group Structure

Group Structure

DCS 452 LIMITED Current Company

Charges

Charges

5 outstanding

Properties

Properties

8 freehold 8 total
AddressTenurePrice PaidDate Added
Unit 5, Park Springs, Spring Hill Road, Grimethorpe, Barnsley (S72 7PD) BARNSLEY
Freehold£1,150,00020 Jun 2024
Land on the east side of Cosford Lane, Swift Valley Industrial Estate, Rugby RUGBY
Freehold£3,860,00029 May 2024
Unit 23, Nottingham South & Wilford Industrial Estate, Nottingham (NG11 7EP) RUSHCLIFFE
Freehold-23 Feb 2024
Unit 21, Nottingham South & Wilford Industrial Estate, Nottingham (NG11 7EP) RUSHCLIFFE
Freehold£1,350,00023 Feb 2024
Unit 22, Nottingham South & Wilford Industrial Estate, Nottingham (NG11 7EP) RUSHCLIFFE
Freehold-23 Feb 2024
Unit 5, Park Springs, Spring Hill Road, Grimethorpe, Barnsley (S72 7PD)
Freehold £1,150,000
Added 20 Jun 2024
District BARNSLEY
Land on the east side of Cosford Lane, Swift Valley Industrial Estate, Rugby
Freehold £3,860,000
Added 29 May 2024
District RUGBY
Unit 23, Nottingham South & Wilford Industrial Estate, Nottingham (NG11 7EP)
Freehold
Added 23 Feb 2024
District RUSHCLIFFE
Unit 21, Nottingham South & Wilford Industrial Estate, Nottingham (NG11 7EP)
Freehold £1,350,000
Added 23 Feb 2024
District RUSHCLIFFE
Unit 22, Nottingham South & Wilford Industrial Estate, Nottingham (NG11 7EP)
Freehold
Added 23 Feb 2024
District RUSHCLIFFE

Documents

Company Filings

DateCategoryDescriptionDocument
26 Feb 2026OfficersChange to director Mr James David Wilson on 12 Oct 2006
19 Dec 2025AccountsAnnual accounts made up to 31 Mar 2025
5 Dec 2025OfficersChange to director Mr James David Wilson on 12 Oct 2006
14 Oct 2025Confirmation StatementConfirmation statement made on 12 Oct 2025 with no updates
9 Apr 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
26 Feb 2026 Officers

Change to director Mr James David Wilson on 12 Oct 2006

19 Dec 2025 Accounts

Annual accounts made up to 31 Mar 2025

5 Dec 2025 Officers

Change to director Mr James David Wilson on 12 Oct 2006

14 Oct 2025 Confirmation Statement

Confirmation statement made on 12 Oct 2025 with no updates

9 Apr 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Change to director Mr James David Wilson on 12 Oct 2006

2 months ago on 26 Feb 2026

Annual accounts made up to 31 Mar 2025

4 months ago on 19 Dec 2025

Change to director Mr James David Wilson on 12 Oct 2006

5 months ago on 5 Dec 2025

Confirmation statement made on 12 Oct 2025 with no updates

6 months ago on 14 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 9 Apr 2025