CONTRACT VEHICLES LIMITED

Active Leeds

Renting and leasing of trucks and other heavy vehicles

243 employees website.com
Supply chain, manufacturing and commerce models Logistics & distribution Renting and leasing of trucks and other heavy vehicles
C

CONTRACT VEHICLES LIMITED

Renting and leasing of trucks and other heavy vehicles

Founded 29 Apr 1963 Active Leeds, United Kingdom 243 employees website.com
Supply chain, manufacturing and commerce models Logistics & distribution Renting and leasing of trucks and other heavy vehicles

Previous Company Names

WAIN TRANSPORT LIMITED 1 Oct 1985 — 31 Jan 1986
ENSOR MOTORS LIMITED 31 Dec 1980 — 1 Oct 1985
WAIN TRANSPORT (CHESHIRE) LIMITED 29 Apr 1963 — 31 Dec 1980
Accounts Submitted 11 Sept 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 23 Jul 2025 Next due 29 Jul 2026 2 months remaining
Net assets £47M £907K 2022 year on year
Total assets £102M £51M 2022 year on year
Total Liabilities £55M £52M 2022 year on year
Charges 26
8 outstanding 18 satisfied

Contact & Details

Contact

Registered Address

Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CONTRACT VEHICLES LIMITED (00759126), an active supply chain, manufacturing and commerce models company based in Leeds, United Kingdom. Incorporated 29 Apr 1963. Renting and leasing of trucks and other heavy vehicles. 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 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Balance Sheet & P&L (2013–2022)

Cash in Bank

£9.85M

Decreased by £3.38M (-26%)

Net Assets

£46.76M

Increased by £907.00k (+2%)

Total Liabilities

£55.26M

Decreased by £51.77M (-48%)

Turnover

£94.10M

Increased by £16.02M (+21%)

Employees

243

Increased by 44 (+22%)

Debt Ratio

54%

Decreased by 16 (-23%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
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

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Zeus Bidco Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Zeus Bidco Limited

United Kingdom

Active
Notified 26 Jan 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Douglas Smith

Ceased 31 Mar 2017

Ceased

John Allan Ross

Ceased 31 Mar 2017

Ceased

Nigel John Barrett

Ceased 31 Mar 2017

Ceased
Ceased

Group Structure

Group Structure

CONTRACT VEHICLES LIMITED Current Company

Charges

Charges

8 outstanding 18 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Plot 9, Tern Valley Business Park, Market Drayton (TF9 3SQ) SHROPSHIRE
Leasehold-9 Jun 2006
Plot 9, Tern Valley Business Park, Market Drayton (TF9 3SQ)
Leasehold
Added 9 Jun 2006
District SHROPSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
24 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
11 Nov 2025OfficersTermination of Lawrence Todd as director on 1 Nov 2025
11 Sept 2025AccountsAnnual accounts made up to 31 Mar 2025
23 Jul 2025Confirmation StatementConfirmation statement made on 15 Jul 2025 with no updates
10 Dec 2024AccountsAnnual accounts made up to 31 Mar 2024
24 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

11 Nov 2025 Officers

Termination of Lawrence Todd as director on 1 Nov 2025

11 Sept 2025 Accounts

Annual accounts made up to 31 Mar 2025

23 Jul 2025 Confirmation Statement

Confirmation statement made on 15 Jul 2025 with no updates

10 Dec 2024 Accounts

Annual accounts made up to 31 Mar 2024

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 24 Nov 2025

Termination of Lawrence Todd as director on 1 Nov 2025

6 months ago on 11 Nov 2025

Annual accounts made up to 31 Mar 2025

8 months ago on 11 Sept 2025

Confirmation statement made on 15 Jul 2025 with no updates

9 months ago on 23 Jul 2025

Annual accounts made up to 31 Mar 2024

1 years ago on 10 Dec 2024