CAROUSEL LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

CAROUSEL LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01908712

Incorporation date

26/04/1985

Size

Full

Contacts

Registered address

Registered address

Gateway Centre Castle Road, Eurolink, Sittingbourne ME10 3RNCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1985)
dot icon31/12/2025
Current accounting period shortened from 2024-12-31 to 2024-12-30
dot icon24/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon29/08/2025
Termination of appointment of Matthew James Wade as a director on 2025-08-22
dot icon29/08/2025
Appointment of Mrs Helen Jane Elizabeth Sinclair as a director on 2025-08-22
dot icon17/03/2025
Registration of charge 019087120016, created on 2025-03-14
dot icon17/03/2025
Registration of charge 019087120017, created on 2025-03-14
dot icon06/12/2024
Registration of charge 019087120014, created on 2024-12-05
dot icon06/12/2024
Registration of charge 019087120015, created on 2024-12-05
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon26/09/2024
Registration of charge 019087120013, created on 2024-09-12
dot icon23/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon17/09/2024
Registration of charge 019087120012, created on 2024-09-12
dot icon29/07/2024
Statement of capital following an allotment of shares on 2024-07-22
dot icon25/01/2024
Appointment of Mr Matthew James Wade as a director on 2024-01-24
dot icon25/01/2024
Termination of appointment of Adam Marcer as a director on 2024-01-24
dot icon29/12/2023
Full accounts made up to 2022-12-31
dot icon11/10/2023
Registration of charge 019087120011, created on 2023-09-29
dot icon20/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon03/07/2023
Registration of charge 019087120010, created on 2023-06-29
dot icon28/04/2023
Registered office address changed from Number 22 Mount Ephraim Tunbridge Wells TN4 8AS England to Gateway Centre Castle Road Eurolink Sittingbourne ME10 3RN on 2023-04-28
dot icon27/04/2023
Resolutions
dot icon27/04/2023
Solvency Statement dated 26/04/23
dot icon27/04/2023
Statement by Directors
dot icon27/04/2023
Statement of capital on 2023-04-27
dot icon08/01/2023
Full accounts made up to 2021-12-31
dot icon16/11/2022
Registration of charge 019087120009, created on 2022-11-11
dot icon22/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon22/06/2022
Termination of appointment of Soren Byder Gonge as a director on 2022-06-21
dot icon22/06/2022
Termination of appointment of Lars Cordt as a director on 2022-06-21
dot icon22/06/2022
Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 2022-06-21
dot icon22/06/2022
Termination of appointment of Christian Gymos Schmidt-Jacobsen as a director on 2022-06-21
dot icon22/06/2022
Appointment of Andrew Peter Lowery as a director on 2022-06-21
dot icon22/06/2022
Appointment of Lars Ryssel as a director on 2022-06-21
dot icon22/06/2022
Appointment of Adam Marcer as a director on 2022-06-21
dot icon11/03/2022
Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 2022-02-28
dot icon11/03/2022
Appointment of Mr Soren Byder Gonge as a director on 2022-02-28
dot icon11/03/2022
Appointment of Mr Christian Gymos Schmidt-Jacobsen as a director on 2022-02-28
dot icon11/03/2022
Termination of appointment of Nigel James Ward as a director on 2022-02-28
dot icon11/03/2022
Termination of appointment of Adam Marcer as a director on 2022-02-28
dot icon11/03/2022
Termination of appointment of Lars Ryssel as a director on 2022-02-28
dot icon11/03/2022
Appointment of Mr Lars Cordt as a director on 2022-02-28
dot icon02/03/2022
Satisfaction of charge 019087120006 in full
dot icon02/03/2022
Satisfaction of charge 019087120007 in full
dot icon02/03/2022
Satisfaction of charge 019087120008 in full
dot icon01/03/2022
Appointment of Adam Marcer as a director on 2022-02-28
dot icon01/03/2022
Appointment of Lars Ryssel as a director on 2022-02-28
dot icon01/03/2022
Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 2022-02-28
dot icon01/03/2022
Termination of appointment of Graham Andrew Martin as a director on 2022-02-28
dot icon01/03/2022
Termination of appointment of Michael Patrick Martin as a director on 2022-02-28
dot icon23/02/2022
Satisfaction of charge 5 in full
dot icon13/12/2021
Change of details for Carousel Logistics Holdings Limited as a person with significant control on 2020-02-06
dot icon09/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon10/08/2021
Full accounts made up to 2020-12-31
dot icon13/10/2020
Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 2020-09-01
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon10/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon01/04/2020
Termination of appointment of Edward Kenneth Weir as a director on 2020-03-27
dot icon01/04/2020
Termination of appointment of Morton Paul Griffiths as a director on 2020-03-27
dot icon30/03/2020
Appointment of Mr Nigel James Ward as a director on 2020-03-27
dot icon06/02/2020
Registered office address changed from C/O Cripps Llp 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA to Number 22 Mount Ephraim Tunbridge Wells TN4 8AS on 2020-02-06
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon24/06/2019
Registration of charge 019087120008, created on 2019-06-13
dot icon21/03/2019
Resolutions
dot icon19/03/2019
Registration of charge 019087120007, created on 2019-03-11
dot icon19/03/2019
Registration of charge 019087120006, created on 2019-03-11
dot icon14/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon24/08/2018
Full accounts made up to 2017-12-31
dot icon16/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon08/06/2017
Full accounts made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon10/05/2016
Full accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon04/08/2015
Termination of appointment of Andrew Richard Ovenden as a director on 2015-07-31
dot icon04/08/2015
Appointment of Mr Morton Paul Griffiths as a director on 2015-07-31
dot icon17/04/2015
Full accounts made up to 2014-12-31
dot icon23/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon19/09/2014
Termination of appointment of Sean Thomas Fraser as a director on 2014-09-18
dot icon10/09/2014
Director's details changed for Mr Graham Andrew Martin on 2014-09-10
dot icon10/09/2014
Director's details changed for Mr Graham Andrew Martin on 2014-01-24
dot icon10/09/2014
Registered office address changed from C/O Cripps Harries Hall Llp 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA England to C/O Cripps Llp 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA on 2014-09-10
dot icon03/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon15/01/2014
Registered office address changed from C/O Cripps Harries Hall Llp 23 Kings Hill Avenue Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA on 2014-01-15
dot icon13/01/2014
Director's details changed for Mr Edward Kenneth Weir on 2014-01-13
dot icon13/01/2014
Director's details changed for Mr Andrew Richard Ovenden on 2014-01-13
dot icon13/01/2014
Director's details changed for Mr Michael Patrick Martin on 2014-01-13
dot icon13/01/2014
Director's details changed for Mr Sean Thomas Fraser on 2014-01-13
dot icon09/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon07/01/2014
Termination of appointment of Graham Martin as a secretary
dot icon07/01/2014
Registered office address changed from 2 the Links Herne Bay Kent CT6 7GQ England on 2014-01-07
dot icon23/10/2013
Statement of capital following an allotment of shares on 2013-10-02
dot icon14/10/2013
Change of share class name or designation
dot icon14/10/2013
Resolutions
dot icon13/08/2013
Cancellation of shares. Statement of capital on 2013-08-13
dot icon13/08/2013
Purchase of own shares.
dot icon21/02/2013
Group of companies' accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon16/10/2012
Director's details changed for Mr Andrew Richard Ovenden on 2012-10-02
dot icon16/10/2012
Director's details changed for Mr Sean Thomas Fraser on 2012-10-02
dot icon16/10/2012
Director's details changed for Mr Edward Kenneth Weir on 2012-10-02
dot icon16/10/2012
Secretary's details changed for Mr Graham Andrew Martin on 2012-10-02
dot icon16/10/2012
Director's details changed for Mr Michael Patrick Martin on 2012-10-02
dot icon16/10/2012
Director's details changed for Mr Graham Andrew Martin on 2012-10-02
dot icon07/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon09/05/2012
Statement of capital following an allotment of shares on 2012-05-03
dot icon09/05/2012
Resolutions
dot icon25/04/2012
Full accounts made up to 2011-12-31
dot icon12/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon12/08/2011
Director's details changed for Mr Michael Patrick Martin on 2011-08-01
dot icon09/08/2011
Resolutions
dot icon04/07/2011
Statement of capital following an allotment of shares on 2011-06-23
dot icon04/07/2011
Resolutions
dot icon04/07/2011
Statement of company's objects
dot icon12/04/2011
Full accounts made up to 2010-12-31
dot icon11/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon11/08/2010
Director's details changed for Mr Edward Kenneth Weir on 2010-08-01
dot icon11/08/2010
Director's details changed for Mr Andrew Richard Ovenden on 2010-08-01
dot icon11/08/2010
Director's details changed for Mr Sean Thomas Fraser on 2010-08-01
dot icon09/06/2010
Termination of appointment of Maureen Martin as a director
dot icon09/06/2010
Termination of appointment of Michael Martin as a director
dot icon28/04/2010
Full accounts made up to 2009-12-31
dot icon21/12/2009
Registered office address changed from 41/43 William Street Herne Bay Kent CT6 5NT on 2009-12-21
dot icon04/08/2009
Return made up to 01/08/09; full list of members
dot icon04/08/2009
Director's change of particulars / michael martin / 01/01/2009
dot icon04/08/2009
Director and secretary's change of particulars / graham martin / 01/01/2009
dot icon26/05/2009
Full accounts made up to 2008-12-31
dot icon06/04/2009
Director appointed mr sean thomas fraser
dot icon06/04/2009
Director appointed mr andrew richard ovenden
dot icon06/04/2009
Director appointed mr edward kenneth weir
dot icon06/10/2008
Accounts for a medium company made up to 2008-04-30
dot icon10/09/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon09/09/2008
Particulars of contract relating to shares
dot icon09/09/2008
Capitals not rolled up
dot icon26/08/2008
Return made up to 01/08/08; full list of members
dot icon04/08/2008
Nc inc already adjusted 23/06/08
dot icon04/08/2008
Memorandum and Articles of Association
dot icon04/08/2008
Resolutions
dot icon04/08/2008
Resolutions
dot icon04/08/2008
Resolutions
dot icon04/08/2008
Resolutions
dot icon04/08/2008
Resolutions
dot icon04/08/2008
Resolutions
dot icon25/07/2008
Return made up to 16/07/08; full list of members
dot icon07/01/2008
Accounts for a small company made up to 2007-04-30
dot icon20/07/2007
Return made up to 16/07/07; full list of members
dot icon10/10/2006
Accounts for a small company made up to 2006-04-30
dot icon01/08/2006
Return made up to 16/07/06; full list of members
dot icon27/01/2006
Accounts for a small company made up to 2005-04-30
dot icon18/07/2005
Return made up to 16/07/05; full list of members
dot icon19/04/2005
Accounts for a small company made up to 2004-04-30
dot icon22/07/2004
Return made up to 16/07/04; full list of members
dot icon21/04/2004
Certificate of change of name
dot icon23/02/2004
Accounts for a small company made up to 2003-04-30
dot icon24/07/2003
Return made up to 16/07/03; full list of members
dot icon08/07/2003
Particulars of mortgage/charge
dot icon24/01/2003
Accounts for a small company made up to 2002-04-30
dot icon21/07/2002
Return made up to 16/07/02; full list of members
dot icon17/05/2002
Director's particulars changed
dot icon17/05/2002
Director's particulars changed
dot icon10/05/2002
Secretary's particulars changed;director's particulars changed
dot icon20/02/2002
Accounts for a small company made up to 2001-04-30
dot icon21/09/2001
Return made up to 16/07/01; full list of members
dot icon10/09/2001
Director's particulars changed
dot icon10/09/2001
Director's particulars changed
dot icon16/07/2001
Secretary's particulars changed;director's particulars changed
dot icon13/03/2001
Accounts for a small company made up to 2000-04-30
dot icon02/08/2000
Return made up to 16/07/00; full list of members
dot icon06/02/2000
Full accounts made up to 1999-04-30
dot icon02/08/1999
Return made up to 16/07/99; no change of members
dot icon25/01/1999
Accounts for a small company made up to 1998-04-30
dot icon10/11/1998
Director resigned
dot icon12/08/1998
Return made up to 16/07/98; no change of members
dot icon05/02/1998
Accounts for a small company made up to 1997-04-30
dot icon22/07/1997
Return made up to 16/07/97; full list of members
dot icon19/02/1997
Accounts for a small company made up to 1996-04-30
dot icon28/08/1996
Return made up to 16/07/96; no change of members
dot icon24/08/1996
Declaration of satisfaction of mortgage/charge
dot icon24/08/1996
Declaration of satisfaction of mortgage/charge
dot icon24/08/1996
Declaration of satisfaction of mortgage/charge
dot icon24/08/1996
Declaration of satisfaction of mortgage/charge
dot icon03/08/1995
Accounts for a small company made up to 1995-04-30
dot icon11/07/1995
Return made up to 16/07/95; no change of members
dot icon04/02/1995
Particulars of mortgage/charge
dot icon04/02/1995
Particulars of mortgage/charge
dot icon04/02/1995
Particulars of mortgage/charge
dot icon20/01/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Return made up to 16/07/94; full list of members
dot icon08/02/1994
Particulars of mortgage/charge
dot icon19/07/1993
Accounts for a small company made up to 1993-04-30
dot icon19/07/1993
Return made up to 16/07/93; no change of members
dot icon25/09/1992
Return made up to 16/07/92; no change of members
dot icon25/09/1992
Accounts for a small company made up to 1992-04-30
dot icon25/09/1992
Registered office changed on 25/09/92 from: c/o mccabe ford & williams charlton house dour street dover kent CT16 1BL
dot icon09/08/1991
Full accounts made up to 1991-04-30
dot icon09/08/1991
Certificate of change of name
dot icon23/07/1991
Return made up to 16/07/91; full list of members
dot icon11/03/1991
Registered office changed on 11/03/91 from: 12 park road sittingbourne kent ME10 1DR
dot icon06/08/1990
New director appointed
dot icon06/08/1990
Accounts for a small company made up to 1990-04-30
dot icon06/08/1990
Return made up to 16/07/90; full list of members
dot icon02/05/1990
Ad 11/04/90--------- £ si 900@1=900 £ ic 100/1000
dot icon13/09/1989
Full accounts made up to 1989-04-30
dot icon13/09/1989
Return made up to 08/09/89; full list of members
dot icon08/09/1989
Nc inc already adjusted
dot icon08/09/1989
Resolutions
dot icon08/09/1989
Resolutions
dot icon26/06/1989
Full accounts made up to 1988-04-30
dot icon30/03/1989
Return made up to 31/12/88; full list of members
dot icon21/01/1988
Full accounts made up to 1987-04-30
dot icon21/01/1988
Return made up to 10/12/87; full list of members
dot icon02/11/1987
Registered office changed on 02/11/87 from: 15 park road sittingbourne kent ME10 1DR
dot icon05/12/1986
Return made up to 20/10/86; full list of members
dot icon09/10/1986
Full accounts made up to 1986-04-30
dot icon03/10/1986
Accounting reference date shortened from 31/08 to 30/04
dot icon08/08/1985
Certificate of change of name
dot icon26/04/1985
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowery, Andrew Peter
Director
21/06/2022 - Present
3
Marcer, Adam
Director
21/06/2022 - 24/01/2024
1
Ryssel, Lars
Director
21/06/2022 - Present
3
Sinclair, Helen Jane Elizabeth
Director
22/08/2025 - Present
7
Wade, Matthew James
Director
24/01/2024 - 22/08/2025
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAROUSEL LOGISTICS LIMITED

CAROUSEL LOGISTICS LIMITED is an(a) Active company incorporated on 26/04/1985 with the registered office located at Gateway Centre Castle Road, Eurolink, Sittingbourne ME10 3RN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAROUSEL LOGISTICS LIMITED?

toggle

CAROUSEL LOGISTICS LIMITED is currently Active. It was registered on 26/04/1985 .

Where is CAROUSEL LOGISTICS LIMITED located?

toggle

CAROUSEL LOGISTICS LIMITED is registered at Gateway Centre Castle Road, Eurolink, Sittingbourne ME10 3RN.

What does CAROUSEL LOGISTICS LIMITED do?

toggle

CAROUSEL LOGISTICS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for CAROUSEL LOGISTICS LIMITED?

toggle

The latest filing was on 31/12/2025: Current accounting period shortened from 2024-12-31 to 2024-12-30.