CompanyTrack
D

DEUCE ACQUISITIONS LIMITED

Active Hatfield

Activities of head offices

0 employees
Activities of head offices
D

DEUCE ACQUISITIONS LIMITED

Activities of head offices

Founded 19 Aug 2013 Active Hatfield, United Kingdom 0 employees
Activities of head offices
Accounts Submitted 30 Jul 2025
Confirmation Statement Submitted 25 Jun 2025
Net assets £-76.95M £3.19M 2024 year on year
Total assets £352.03M £11.20M 2024 year on year
Total Liabilities £428.98M £14.39M 2024 year on year
Charges 7
1 outstanding 6 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Hanger Mosquito Way Hatfield Business Park Hatfield Hertfordshire AL10 9AX

Credit Report

Discover DEUCE ACQUISITIONS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

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 (2018–2024)

Cash in Bank

N/A

Decreased by £62.00k (-100%)

Net Assets

-£76.95M

Decreased by £3.19M (-4%)

Total Liabilities

£428.98M

Increased by £14.39M (+3%)

Turnover

N/A

Employees

N/A

Debt Ratio

122%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 20,000,000 Shares £32.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
21 Sept 20181£12.00m£12.00m
1 Nov 201319,999,999£20.00m£1

Officers

Officers

3 active 10 resigned
Status
Patrick James BurrowsDirectorBritishUnited Kingdom5812 Dec 2017Active
Russell BarnesDirectorBritishUnited Kingdom555 Sept 2025Active
Scott Anthony LloydDirectorBritishEngland5027 Feb 2014Active

Shareholders

Shareholders (2)

Deuce Midco Limited
100.0%
217 Jun 2019
Deuce Holdco Limited
0.0%
017 Jun 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Deuce Midco Limited

United Kingdom

Active
Notified 21 Sept 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Deuce Holdco Limited

Ceased 21 Sept 2018

Ceased

Group Structure

Group Structure

DEUCE MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DEUCE PARENTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DEUCE HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DEUCE TOPCO LIMITED united kingdom significant influence or control
TDR CAPITAL GENERAL PARTNER III LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TDR CAPITAL LLP united kingdom
DEUCE ACQUISITIONS LIMITED Current Company
DAVID LLOYD LEISURE OPERATIONS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DAVID LLOYD LEISURE PROPERTIES NO.1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DAVID LLOYD LEISURE PROPERTIES NO.2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DAVID LLOYD LEISURE PROPERTIES NO.3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DAVID LLOYD LEISURE PROPERTIES NO.4 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 6 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
21 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(46 pages)
7 Nov 2025OfficersTermination of Scott Anthony Lloyd as director on 2025-11-05View(1 page)
11 Sept 2025OfficersAppointment of Russell Barnes as director on 2025-09-05View(2 pages)
30 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(21 pages)
25 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-17 with no updatesView(3 pages)
21 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

7 Nov 2025 Officers

Termination of Scott Anthony Lloyd as director on 2025-11-05

11 Sept 2025 Officers

Appointment of Russell Barnes as director on 2025-09-05

30 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

25 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-17 with no updates

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 21 Nov 2025

Termination of Scott Anthony Lloyd as director on 2025-11-05

3 months ago on 7 Nov 2025

Appointment of Russell Barnes as director on 2025-09-05

5 months ago on 11 Sept 2025

Annual accounts made up to 2024-12-31

6 months ago on 30 Jul 2025

Confirmation statement made on 2025-06-17 with no updates

7 months ago on 25 Jun 2025