CompanyTrack
E

EUROPEAN CARGO LIMITED

Active Hurn

Freight air transport

107 employees Website
Supply chain, manufacturing and commerce models Logistics & distribution Freight air transport
E

EUROPEAN CARGO LIMITED

Freight air transport

Founded 23 Dec 2020 Active Hurn, Christchurch, United Kingdom 107 employees european.aero
Supply chain, manufacturing and commerce models Logistics & distribution Freight air transport
Accounts Submitted 10 Jul 2025
Confirmation Statement Submitted
Net assets £-33.36M £21.02M 2024 year on year
Total assets £13.90M £48.23M 2024 year on year
Total Liabilities £47.26M £27.21M 2024 year on year
Charges 17
17 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 Enterprise Way, Aviation Park Bournemouth International Airport Hurn, Christchurch BH23 6BS United Kingdom

Office ()

Bournemouth, Bournemouth, United Kingdom, Europe

Credit Report

Discover EUROPEAN CARGO 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 (2021–2024)

Cash in Bank

£1.67M

Increased by £603.33k (+56%)

Net Assets

-£33.36M

Decreased by £21.02M (-170%)

Total Liabilities

£47.26M

Decreased by £27.21M (-37%)

Turnover

£108.84M

Increased by £67.40M (+163%)

Employees

107

Increased by 12 (+13%)

Debt Ratio

340%

Increased by 220 (+183%)

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

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 12,497 Shares £2k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
21 Dec 20222,498£2k£1
4 Feb 20229,999£0£0

Officers

Officers

7 active 5 resigned
Status
Charlotte Sarah Emily VereDirectorBritishUnited Kingdom5618 Mar 2025Active
David Robert MartinDirectorBritishUnited Kingdom7412 Dec 2024Active
Douglas Lloyd BrennanDirectorCanadianIreland6122 Feb 2022Active
Harold Mark EnnisDirectorBritishNorthern Ireland6912 Dec 2024Active
James Philip BaylisDirectorBritishUnited Kingdom4218 Mar 2025Active
Mark Allan LawrenceDirectorAmericanUnited States5312 Dec 2024Active
One Advisory LimitedCorporate-secretaryUnited KingdomUnknown18 Dec 2024Active

Shareholders

Shareholders (8)

Priority 1 Leasing Holding Ireland Limited
50.0%
6,2483 Jan 2025
Priority 1 Logistics Holdings Llc
0.0%
03 Jan 2025
Global Credit Opportunities Ii Fund A Master Scsp
0.0%
03 Jan 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

Carlos Miguel Amorim Dasilva

British

Active
Notified 19 Nov 2024
Residence England
DOB February 1982
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Trimcomlee Limited

United Kingdom

Active
Notified 19 Nov 2024
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

European Aviation Limited

Ceased 19 Nov 2024

Ceased

Paul Gerard Stoddart

Ceased 17 Feb 2021

Ceased

Douglas Lloyd Brennan

Ceased 19 Nov 2024

Ceased

Group Structure

Group Structure

TRIMCOMLEE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EUROPEAN CARGO LIMITED Current Company

Charges

Charges

17 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
10 Sept 2025OfficersTermination of Jason Christopher Holt as director on 2025-09-09View(1 page)
1 Sept 2025ResolutionResolutionsView(1 page)
1 Sept 2025IncorporationMemorandum ArticlesView(25 pages)
21 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
10 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(38 pages)
10 Sept 2025 Officers

Termination of Jason Christopher Holt as director on 2025-09-09

1 Sept 2025 Resolution

Resolutions

1 Sept 2025 Incorporation

Memorandum Articles

21 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

10 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Termination of Jason Christopher Holt as director on 2025-09-09

5 months ago on 10 Sept 2025

Resolutions

5 months ago on 1 Sept 2025

Memorandum Articles

5 months ago on 1 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 21 Jul 2025

Annual accounts made up to 2024-12-31

7 months ago on 10 Jul 2025