Get an alert when DSV CONTRACT LOGISTICS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-08 (in 3mo)

Last made up 2025-07-25

Watchouts

2 items

Cash

Latest balance sheet

Net assets

£14M

-4.8% vs 2023

Employees

1,066

+6% vs 2023

Profit before tax

£1M

-49.4% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation — the current trading name was adopted 2025-06-10

  1. DSV CONTRACT LOGISTICS LIMITED 2025-06-10 → present
  2. DSV SOLUTIONS LIMITED 2007-11-08 → 2025-06-10
  3. FRANS MAAS HOLDING (UK) LIMITED 1996-12-13 → 2007-11-08

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £134,335,000£143,576,000
Operating profit £9,368,000£9,020,000
Profit before tax £2,958,000£1,498,000
Net profit £964,000-£374,000
Cash £194,000
Total assets less current liabilities £115,839,000£136,361,000
Net assets £15,087,000£14,368,000
Equity £15,087,000£14,368,000
Average employees 1,0061,066
Wages £31,118,000£32,066,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 7.0%6.3%
Net margin 0.7%-0.3%
Return on capital employed 8.1%6.6%
Current ratio 0.69x0.92x
Interest cover 1.28x1.07x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The company is dependent on finance being made available by its parent entity to enable it to continue operating and to meet its liabilities as they fall due. The parent entity has agreed to provide sufficient funds to the company for this purpose for the period of at least one year from the date of signing of these financial statements. On this basis, the Directors consider it appropriate to prepare the financial statements on the going concern basis.”

Group structure

  1. DSV CONTRACT LOGISTICS LIMITED · parent
    1. GT Exhibitions Limited 100% · UK · Event logistics

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 22 resigned

Name Role Appointed Born Nationality
WATTS, Nichola Claire Secretary 2026-02-14
DUBRO, Surinder Director 2019-12-23 May 1978 British
EJSING, Brian Skovgaard Director 2012-06-13 Sep 1966 Danish
VAN DER MAAS, Pieter Jacob Director 2024-10-22 Feb 1968 Dutch
WALENDA, Maciej Grzegorz Director 2025-06-10 May 1981 Polish
Show 22 resigned officers
Name Role Appointed Resigned
HARROWING, Keith Secretary 1996-12-13 2006-01-01
LONCKE, Larsen Jan Secretary 2025-05-15 2026-02-14
RIDSDALE, Gary Maurice Secretary 2006-06-01 2025-05-15
SHIPP, Krista Secretary 2006-01-01 2006-06-01
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1996-12-13 1996-12-13
ALMIND, Brian Winther Director 2009-05-01 2013-11-01
ANDERSEN, Jens Bjorn Director 2012-06-13 2017-06-20
ANDERSEN, Jens Bjorn Director 2006-05-05 2009-08-31
BENJAMINS, Hendrik Director 1996-12-30 2005-05-11
BERENDSEN, Henricus Joannes Maria Director 1996-12-13 2004-02-28
BRUIN, Albert Derk Director 2020-04-01 2023-05-26
BRUIN, Albert-Derk Director 2024-10-22 2025-12-18
HOPPENBROUWERS, Paul Director 2005-07-01 2006-09-04
LARSEN, Kurt Kokhauge Director 2008-01-03 2008-09-05
LUND, Jens Hesselberg Director 2009-05-01 2024-10-22
MANNEKE, Arvid Director 2005-05-11 2006-07-01
MCCAFFERTY, John Ellis Director 2017-06-20 2020-03-31
NIELSEN, Jens Peter Pinstrup Director 2007-11-16 2019-12-23
NORDELL, Leif Sune Director 2004-02-01 2005-05-31
OLESEN, Rene Falch Director 2008-01-03 2013-11-01
RIDSDALE, Gary Maurice Director 2006-05-05 2013-11-01
VAN BEERS, Antonius Maria Director 2008-01-03 2012-06-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Dsv A/S Corporate entity Significant influence 2024-08-07 Active
Dsv Solutions Holding A/S Corporate entity Significant influence 2022-08-08 Ceased 2024-08-07
Dsv A/S Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2022-08-08

Filing timeline

Last 20 of 144 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-06-10 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-02-17 AP03 officers Appoint person secretary company with name date PDF
2026-02-17 TM02 officers Termination secretary company with name termination date PDF
2025-12-18 TM01 officers Termination director company with name termination date PDF
2025-07-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-11 AP01 officers Appoint person director company with name date PDF
2025-06-10 CERTNM change-of-name Certificate change of name company PDF
2025-05-21 AP03 officers Appoint person secretary company with name date PDF
2025-05-21 TM02 officers Termination secretary company with name termination date PDF
2025-05-15 AA accounts Accounts with accounts type full
2024-10-25 CH01 officers Change person director company with change date PDF
2024-10-24 AP01 officers Appoint person director company with name date PDF
2024-10-23 TM01 officers Termination director company with name termination date PDF
2024-10-23 AP01 officers Appoint person director company with name date PDF
2024-08-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-07 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-08-07 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-05-14 AA accounts Accounts with accounts type full
2023-07-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-01 TM01 officers Termination director company with name termination date PDF
2023-05-15 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page