CAROUSEL LOGISTICS LIMITED
CAROUSEL LOGISTICS LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
Gateway Centre Castle Road Eurolink Sittingbourne ME10 3RN England
Full company profile for CAROUSEL LOGISTICS LIMITED (01908712), an active supply chain, manufacturing and commerce models company based in Sittingbourne, England. Incorporated 26 Apr 1985. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2023)
Cash in Bank
£130.61k
Net Assets
£21.16M
Total Liabilities
£17.10M
Turnover
£38.57M
Employees
150
Debt Ratio
45%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (3)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 2 | Jan 2013 | Unknown/Other |
| Investor 3 | Jan 2013 | Unknown/Other |
| Investor 1 | Feb 2022 | Acquisition |
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 24 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Carousel Logistics Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 2, The Gateway Estate, West Midlands Freeport, Airport Cargo, Birmingham International Airport, Birmingham (B26 3QD) SOLIHULL | Leasehold | - | 22 Jan 2025 |
Unit 1, The Gateway Estate, West Midlands Freeport, Airport Cargo, Birmingham International Airport, Birmingham (B26 3QD) SOLIHULL | Leasehold | - | 22 Jan 2025 |
Gateway Centre, Eurolink Industrial Centre, Castle Road, Sittingbourne (ME10 3RN) SWALE | Leasehold | - | 16 Jul 2024 |
Unit 1, Canberra House, Rowley Road, Coventry (CV3 4FR) WARWICK | Leasehold | - | 7 Jun 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 31 Dec 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 24 Sept 2025 | Confirmation Statement | Confirmation statement made on 9 Sept 2025 with no updates | |
| 29 Aug 2025 | Officers | Termination of Matthew James Wade as director on 22 Aug 2025 | |
| 29 Aug 2025 | Officers | Appointment of Mrs Helen Jane Elizabeth Sinclair as director on 22 Aug 2025 | |
| 17 Mar 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Annual accounts made up to 31 Dec 2024
Confirmation statement made on 9 Sept 2025 with no updates
Termination of Matthew James Wade as director on 22 Aug 2025
Appointment of Mrs Helen Jane Elizabeth Sinclair as director on 22 Aug 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Annual accounts made up to 31 Dec 2024
4 months ago on 31 Dec 2025
Confirmation statement made on 9 Sept 2025 with no updates
7 months ago on 24 Sept 2025
Termination of Matthew James Wade as director on 22 Aug 2025
8 months ago on 29 Aug 2025
Appointment of Mrs Helen Jane Elizabeth Sinclair as director on 22 Aug 2025
8 months ago on 29 Aug 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 17 Mar 2025
