Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAROUSEL LOGISTICS LIMITED
Company Information for

CAROUSEL LOGISTICS LIMITED

GATEWAY CENTRE CASTLE ROAD, EUROLINK, SITTINGBOURNE, ME10 3RN,
Company Registration Number
01908712
Private Limited Company
Active

Company Overview

About Carousel Logistics Ltd
CAROUSEL LOGISTICS LIMITED was founded on 1985-04-26 and has its registered office in Sittingbourne. The organisation's status is listed as "Active". Carousel Logistics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAROUSEL LOGISTICS LIMITED
 
Legal Registered Office
GATEWAY CENTRE CASTLE ROAD
EUROLINK
SITTINGBOURNE
ME10 3RN
Other companies in ME19
 
Filing Information
Company Number 01908712
Company ID Number 01908712
Date formed 1985-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB125521933  
Last Datalog update: 2024-05-05 13:54:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAROUSEL LOGISTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAROUSEL LOGISTICS LIMITED
The following companies were found which have the same name as CAROUSEL LOGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAROUSEL LOGISTICS HOLDINGS LIMITED GATEWAY CENTRE CASTLE ROAD EUROLINK SITTINGBOURNE ME10 3RN Active Company formed on the 2013-07-10
CAROUSEL LOGISTICS IRELAND LIMITED 12 MERRION SQUARE DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 2009-04-03
CAROUSEL LOGISTICS IRELAND TRANSPORT LIMITED 12 MERRION SQUARE DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 2012-07-30
CAROUSEL LOGISTICS IRELAND ASSETS & INVESTMENTS DESIGNATED ACTIVITY COMPANY 12 MERRION SQUARE DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 2015-05-21

Company Officers of CAROUSEL LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
MORTON PAUL GRIFFITHS
Director 2015-07-31
GRAHAM ANDREW MARTIN
Director 1991-07-16
MICHAEL PATRICK MARTIN
Director 1991-07-16
EDWARD KENNETH WEIR
Director 2009-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW RICHARD OVENDEN
Director 2009-04-06 2015-07-31
SEAN THOMAS FRASER
Director 2009-04-06 2014-09-18
GRAHAM ANDREW MARTIN
Company Secretary 1991-07-16 2013-12-20
MAUREEN ANN MARTIN
Director 1991-07-16 2010-05-28
MICHAEL JAMES MARTIN
Director 1991-07-16 2010-05-28
PETER JAMES MARTIN
Director 1991-07-16 1997-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORTON PAUL GRIFFITHS CAROUSEL LOGISTICS HOLDINGS LIMITED Director 2015-07-31 CURRENT 2013-07-10 Active
GRAHAM ANDREW MARTIN THE ALPS MANAGEMENT COMPANY LIMITED Director 2015-02-24 CURRENT 2012-03-27 Active
GRAHAM ANDREW MARTIN CAROUSEL LOGISTICS HOLDINGS LIMITED Director 2013-09-19 CURRENT 2013-07-10 Active
GRAHAM ANDREW MARTIN CAROUSEL IT LIMITED Director 2012-06-20 CURRENT 2012-06-20 Dissolved 2014-07-15
MICHAEL PATRICK MARTIN CAROUSEL LOGISTICS HOLDINGS LIMITED Director 2013-09-19 CURRENT 2013-07-10 Active
MICHAEL PATRICK MARTIN CAROUSEL IT LIMITED Director 2012-06-20 CURRENT 2012-06-20 Dissolved 2014-07-15
EDWARD KENNETH WEIR CAROUSEL LOGISTICS HOLDINGS LIMITED Director 2013-09-19 CURRENT 2013-07-10 Active
EDWARD KENNETH WEIR CAROUSEL IT LIMITED Director 2012-06-20 CURRENT 2012-06-20 Dissolved 2014-07-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-2922/07/24 STATEMENT OF CAPITAL GBP 0.10927
2024-01-25DIRECTOR APPOINTED MR MATTHEW JAMES WADE
2024-01-25APPOINTMENT TERMINATED, DIRECTOR ADAM MARCER
2023-12-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-11REGISTRATION OF A CHARGE / CHARGE CODE 019087120011
2023-09-20CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2023-07-03REGISTRATION OF A CHARGE / CHARGE CODE 019087120010
2023-04-28REGISTERED OFFICE CHANGED ON 28/04/23 FROM Number 22 Mount Ephraim Tunbridge Wells TN4 8AS England
2023-04-27Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-04-27Solvency Statement dated 26/04/23
2023-04-27Statement by Directors
2023-04-27Statement of capital on GBP 0.10926
2023-01-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-16REGISTRATION OF A CHARGE / CHARGE CODE 019087120009
2022-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 019087120009
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-06-22DIRECTOR APPOINTED ADAM MARCER
2022-06-22DIRECTOR APPOINTED LARS RYSSEL
2022-06-22DIRECTOR APPOINTED ANDREW PETER LOWERY
2022-06-22APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN GYMOS SCHMIDT-JACOBSEN
2022-06-22APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW SIMPSON-DENT
2022-06-22APPOINTMENT TERMINATED, DIRECTOR LARS CORDT
2022-06-22APPOINTMENT TERMINATED, DIRECTOR SOREN BYDER GONGE
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN GYMOS SCHMIDT-JACOBSEN
2022-06-22AP01DIRECTOR APPOINTED ADAM MARCER
2022-03-11AP01DIRECTOR APPOINTED MR LARS CORDT
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR LARS RYSSEL
2022-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019087120008
2022-03-01AP01DIRECTOR APPOINTED LARS RYSSEL
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK MARTIN
2022-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-12-13Change of details for Carousel Logistics Holdings Limited as a person with significant control on 2020-02-06
2021-12-13PSC05Change of details for Carousel Logistics Holdings Limited as a person with significant control on 2020-02-06
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-08-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-13AP01DIRECTOR APPOINTED MR JONATHAN ANDREW SIMPSON-DENT
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MORTON PAUL GRIFFITHS
2020-03-30AP01DIRECTOR APPOINTED MR NIGEL JAMES WARD
2020-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/20 FROM C/O Cripps Llp 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES
2019-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 019087120008
2019-03-21RES01ADOPT ARTICLES 21/03/19
2019-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 019087120006
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-08-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-06-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 10926
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 10926
2016-01-11AR0108/01/16 ANNUAL RETURN FULL LIST
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD OVENDEN
2015-08-04AP01DIRECTOR APPOINTED MR MORTON PAUL GRIFFITHS
2015-04-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 10926
2015-01-23AR0108/01/15 ANNUAL RETURN FULL LIST
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR SEAN THOMAS FRASER
2014-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANDREW MARTIN / 10/09/2014
2014-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANDREW MARTIN / 24/01/2014
2014-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/14 FROM C/O Cripps Harries Hall Llp 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA England
2014-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/14 FROM C/O Cripps Harries Hall Llp 23 Kings Hill Avenue Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD KENNETH WEIR / 13/01/2014
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD OVENDEN / 13/01/2014
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK MARTIN / 13/01/2014
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN THOMAS FRASER / 13/01/2014
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 10926
2014-01-09AR0108/01/14 ANNUAL RETURN FULL LIST
2014-01-07TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM MARTIN
2014-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 2 THE LINKS HERNE BAY KENT CT6 7GQ ENGLAND
2013-10-23SH0102/10/13 STATEMENT OF CAPITAL GBP 273687.00
2013-10-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-13SH0613/08/13 STATEMENT OF CAPITAL GBP 8427
2013-08-13SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-08AR0108/01/13 FULL LIST
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD OVENDEN / 02/10/2012
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN THOMAS FRASER / 02/10/2012
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD KENNETH WEIR / 02/10/2012
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK MARTIN / 02/10/2012
2012-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM ANDREW MARTIN / 02/10/2012
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANDREW MARTIN / 02/10/2012
2012-08-07AR0101/08/12 FULL LIST
2012-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-09RES01ADOPT ARTICLES 03/05/2012
2012-05-09SH0103/05/12 STATEMENT OF CAPITAL GBP 11767
2012-04-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-12AR0101/08/11 FULL LIST
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK MARTIN / 01/08/2011
2011-08-09RES01ADOPT ARTICLES 22/07/2011
2011-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-04RES01ADOPT ARTICLES 23/06/2011
2011-07-04CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-04SH0123/06/11 STATEMENT OF CAPITAL GBP 10003
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-11AR0101/08/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD KENNETH WEIR / 01/08/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD OVENDEN / 01/08/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN THOMAS FRASER / 01/08/2010
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN MARTIN
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARTIN
2010-04-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 41/43 WILLIAM STREET HERNE BAY KENT CT6 5NT
2009-08-04363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARTIN / 01/01/2009
2009-08-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM MARTIN / 01/01/2009
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-06288aDIRECTOR APPOINTED MR SEAN THOMAS FRASER
2009-04-06288aDIRECTOR APPOINTED MR ANDREW RICHARD OVENDEN
2009-04-06288aDIRECTOR APPOINTED MR EDWARD KENNETH WEIR
2008-10-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-09-10225CURRSHO FROM 30/04/2009 TO 31/12/2008
2008-09-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-09-0988(2)CAPITALS NOT ROLLED UP
2008-08-26363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-04123NC INC ALREADY ADJUSTED 23/06/08
2008-08-04RES12VARYING SHARE RIGHTS AND NAMES
2008-08-04RES01ALTER ARTICLES 23/06/2008
2008-08-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-04RES04GBP NC 10000/50000 23/06/2008
2008-08-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-04RES01ALTER ARTICLES 23/06/2008
2008-07-25363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-07-20363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2006-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-08-01363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

51 - Air transport
512 - Freight air transport and space transport
51210 - Freight air transport

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1147423 Active Licenced property: MONKSPATH BUSINESS PARK UNIT 21A & 22 SOLIHULL GB B90 4NZ. Correspondance address: MONKSPATH BUSINESS PARK UNITS 21A & 22 HIGHLANDS ROAD SHIRLEY SOLIHULL HIGHLANDS ROAD GB B90 4NZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAROUSEL LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-07-08 Outstanding HSBC BANK PLC
LEGAL CHARGE 1995-01-16 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-01-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-01-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-01-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAROUSEL LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of CAROUSEL LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAROUSEL LOGISTICS LIMITED
Trademarks
We have not found any records of CAROUSEL LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAROUSEL LOGISTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as CAROUSEL LOGISTICS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where CAROUSEL LOGISTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CAROUSEL LOGISTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-06-0185308000Electrical signalling, safety or traffic control equipment (excl. that for railways or tramways and mechanical or electromechanical equipment of heading 8608)
2012-04-0146021990Basketwork, wickerwork and other articles, made directly to shape from vegetable plaiting materials or from goods of vegetable materials of heading 4601, and articles of loofah (excl. of bamboo and rattan; bottle envelopes of straw, wallcoverings of heading 4814; twine, cord and rope; footware and headgear and parts thereof; vehicles and vehicle superstructures; goods of chapter 94, e.g. furniture, lighting fixtures)
2012-03-0171171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)
2012-02-0146021990Basketwork, wickerwork and other articles, made directly to shape from vegetable plaiting materials or from goods of vegetable materials of heading 4601, and articles of loofah (excl. of bamboo and rattan; bottle envelopes of straw, wallcoverings of heading 4814; twine, cord and rope; footware and headgear and parts thereof; vehicles and vehicle superstructures; goods of chapter 94, e.g. furniture, lighting fixtures)
2011-12-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2011-11-0150079090Printed woven fabrics containing predominantly, but < 85% silk or silk waste by weight
2010-10-0184419010Parts of cutting machines for making up paper pulp, paper or paperboard, n.e.s.
2010-10-0184642019Grinding or polishing machines, for cold-working glass (other than optical glass)
2010-08-0168042100Millstones, grindstones, grinding wheels and the like, without frameworks, for sharpening, polishing, trueing or cutting, of agglomerated synthetic or natural diamond (excl. hand sharpening or polishing stones, and grinding wheels etc. specifically for dental drill engines)
2010-07-0168042100Millstones, grindstones, grinding wheels and the like, without frameworks, for sharpening, polishing, trueing or cutting, of agglomerated synthetic or natural diamond (excl. hand sharpening or polishing stones, and grinding wheels etc. specifically for dental drill engines)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAROUSEL LOGISTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAROUSEL LOGISTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.