CompanyTrack
E

E. C. M. (VEHICLE DELIVERY SERVICE) LIMITED

Active Carlisle

Freight transport by road

0 employees Website
Supply chain, manufacturing and commerce models Logistics & distribution Freight transport by road
E

E. C. M. (VEHICLE DELIVERY SERVICE) LIMITED

Freight transport by road

Founded 5 Sept 1984 Active Carlisle, United Kingdom 0 employees ecmvds.co.uk
Supply chain, manufacturing and commerce models Logistics & distribution Freight transport by road
Accounts Submitted 17 Dec 2024
Confirmation Statement Submitted 26 Jun 2025
Net assets £29.70M £4.71M 2024 year on year
Total assets £53.49M £5.98M 2024 year on year
Total Liabilities £23.79M £1.27M 2024 year on year
Charges 8
1 outstanding 7 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 Airport Carlisle Cumbria CA6 4NW

Website

ecmvds.co.uk

Credit Report

Discover E. C. M. (VEHICLE DELIVERY SERVICE) 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 (2013–2024)

Cash in Bank

£4.06M

Increased by £2.09M (+106%)

Net Assets

£29.70M

Increased by £4.71M (+19%)

Total Liabilities

£23.79M

Increased by £1.27M (+6%)

Turnover

£104.01M

Decreased by £1.16M (-1%)

Employees

N/A

Decreased by 638 (-100%)

Debt Ratio

44%

Decreased by 3 (-6%)

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

Officers

Officers

4 active 5 resigned
Status
Allen Blaney StuartDirectorBritishUnited Kingdom4714 Mar 2005Active
Allen Blaney StuartSecretaryBritishUnknown14 Mar 2005Active
Kevin McgurlDirectorBritishUnited Kingdom5719 Jul 2022Active
Timothy Giles LampertDirectorBritishUnited Kingdom5524 Apr 2025Active

Shareholders

Shareholders (1)

Cold Fell Group Limited
100.0%
51,30026 Jun 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Cold Fell Group Limited

United Kingdom

Active
Notified 19 Jul 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Grant Macdowall

Ceased 19 Jul 2022

Ceased

Grant Macdowall

Ceased 19 Jul 2022

Ceased

Group Structure

Group Structure

COLD FELL GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA AUTOMOTIVE LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA TRADING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE BRITISH CAR AUCTION GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA GROUP EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA CENTRAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA REMARKETING GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA OSPREY II LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA OSPREY I LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA MARKETPLACE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONSTELLATION AUTOMOTIVE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAG CRUX 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAG CRUX 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONSTELLATION AUTOMOTIVE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAG CRUX 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONSTELLATION AUTOMOTIVE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TDR CAPITAL GP IV LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TDR CAPITAL LLP united kingdom
E. C. M. (VEHICLE DELIVERY SERVICE) LIMITED Current Company

Charges

Charges

1 outstanding 7 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
24 Sept 2025OfficersChange to director Mr Timothy Giles Lampert on 2025-09-21View(2 pages)
26 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-20 with updatesView(5 pages)
7 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(48 pages)
2 May 2025OfficersAppointment of Mr Timothy Giles Lampert as director on 2025-04-24View(2 pages)
8 Apr 2025MortgageMortgage Satisfy Charge FullView(1 page)
24 Sept 2025 Officers

Change to director Mr Timothy Giles Lampert on 2025-09-21

26 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-20 with updates

7 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

2 May 2025 Officers

Appointment of Mr Timothy Giles Lampert as director on 2025-04-24

8 Apr 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Change to director Mr Timothy Giles Lampert on 2025-09-21

4 months ago on 24 Sept 2025

Confirmation statement made on 2025-06-20 with updates

7 months ago on 26 Jun 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 7 May 2025

Appointment of Mr Timothy Giles Lampert as director on 2025-04-24

9 months ago on 2 May 2025

Mortgage Satisfy Charge Full

10 months ago on 8 Apr 2025