Carry Cargo International Limited OSSETT


Carry Cargo International started in year 1997 as Private Limited Company with registration number 03421745. The Carry Cargo International company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Ossett at No.2 Silkwood Office Park. Postal code: WF5 9TJ.

The firm has one director. Richard G., appointed on 10 October 2016. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Yvonne M. who worked with the the firm until 17 February 2021.

This company operates within the LS10 1SE postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1104059 . It is located at Container Base, Valley Farm Way, Leeds with a total of 6 carsand 8 trailers.

Carry Cargo International Limited Address / Contact

Office Address No.2 Silkwood Office Park
Office Address2 Fryers Way
Town Ossett
Post code WF5 9TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03421745
Date of Incorporation Tue, 19th Aug 1997
Industry Other transportation support activities
Industry Sea and coastal freight water transport
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Richard G.

Position: Director

Appointed: 10 October 2016

Yvonne M.

Position: Director

Appointed: 30 March 2012

Resigned: 17 February 2021

David E.

Position: Director

Appointed: 01 April 2005

Resigned: 30 March 2012

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 1997

Resigned: 19 August 1997

Christopher M.

Position: Director

Appointed: 19 August 1997

Resigned: 17 February 2021

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 August 1997

Resigned: 19 August 1997

Yvonne M.

Position: Secretary

Appointed: 19 August 1997

Resigned: 17 February 2021

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Carry Cargo Group Limited from Ossett, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Christopher M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Carry Cargo Group Limited

No.2 Silkwood Office Park Fryers Way, Ossett, WF5 9TJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 12964925
Notified on 17 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher M.

Notified on 19 August 2016
Ceased on 17 February 2021
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth454 012454 803466 526530 490514 506563 716       
Balance Sheet
Cash Bank On Hand     443 798328 823380 349408 896447 545120 901193 894135 333
Current Assets1 641 2341 355 4801 328 7791 076 8471 251 1681 203 2601 613 1691 080 4851 095 1931 199 8651 907 9711 933 1941 306 119
Debtors1 202 552980 717904 728805 344853 379759 4621 284 346700 136686 297752 3201 787 0701 739 3001 170 786
Net Assets Liabilities     563 716620 672547 569479 671361 743472 250724 885675 792
Other Debtors     23 70468 47018 13875 44917 645825 946822 720750 869
Property Plant Equipment     12 56412 54612 69320 64216 36011 21613 28910 193
Cash Bank In Hand438 682374 763424 051271 503397 789443 798       
Tangible Fixed Assets17 87815 35616 64016 35216 10412 564       
Net Assets Liabilities Including Pension Asset Liability454 012454 803           
Reserves/Capital
Called Up Share Capital1006868686868       
Profit Loss Account Reserve453 912454 735466 458530 422514 438563 648       
Shareholder Funds454 012454 803466 526530 490514 506563 716       
Other
Accumulated Depreciation Impairment Property Plant Equipment     49 47355 17561 09070 58278 14583 28988 38592 780
Additions Other Than Through Business Combinations Property Plant Equipment            1 299
Average Number Employees During Period      12121212999
Bank Borrowings Overdrafts          212 500162 500112 500
Corporation Tax Payable         18 59344 62271 64114 033
Creditors     652 1091 003 056543 522632 509851 592212 500162 500112 500
Fixed Assets17 87815 35616 64116 35316 10512 56512 54712 69420 64316 36111 216  
Future Minimum Lease Payments Under Non-cancellable Operating Leases           41 29930 106
Increase From Depreciation Charge For Year Property Plant Equipment      5 7025 9159 4927 5635 144 4 395
Investments         1   
Investments Fixed Assets  11111111   
Investments In Group Undertakings Participating Interests         1   
Net Current Assets Liabilities436 134439 447449 885514 137498 401551 151610 113536 963462 684348 273675 465876 621780 411
Other Creditors     7 6493 3693 3165 73522 367455 75594 68752 308
Other Taxation Social Security Payable     24 83747 72021 33317 36922 4743 1714 9203 415
Property Plant Equipment Gross Cost     62 03767 72173 78391 22494 505 101 674102 973
Provisions For Liabilities Balance Sheet Subtotal      1 9882 0883 6562 8911 9312 5252 312
Total Assets Less Current Liabilities454 012454 803466 526530 490514 506563 716622 660549 657483 327364 634686 681889 910790 604
Trade Creditors Trade Payables     619 623951 967518 873609 405806 751691 458835 325405 952
Trade Debtors Trade Receivables     585 7581 065 876541 998500 848732 256961 124916 580419 917
Amount Specific Advance Or Credit Directors      31 700 60 364112   
Amount Specific Advance Or Credit Made In Period Directors      31 700 60 364    
Amount Specific Advance Or Credit Repaid In Period Directors       31 700 60 476   
Amounts Owed By Group Undertakings     150 000150 000140 000110 0002 419   
Creditors Due Within One Year 916 033878 894562 710752 767652 109       
Investments In Group Undertakings     11111   
Number Shares Allotted  68686868       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 6868686868       
Tangible Fixed Assets Additions 3 8918 5148 7996 7931 984       
Tangible Fixed Assets Cost Or Valuation47 92651 81760 33153 26060 05362 037       
Tangible Fixed Assets Depreciation30 04836 46143 69136 90843 94949 473       
Tangible Fixed Assets Depreciation Charged In Period  7 2309 0877 0415 524       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   15 870         
Tangible Fixed Assets Disposals   15 870         
Total Additions Including From Business Combinations Property Plant Equipment      5 6846 06217 4413 281   
Creditors Due Within One Year Total Current Liabilities1 205 100916 033           
Tangible Fixed Assets Depreciation Charge For Period 6 413           

Transport Operator Data

Container Base
Address Valley Farm Way
City Leeds
Post code LS10 1SE
Vehicles 6
Trailers 8

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 13th, January 2023
Free Download (14 pages)

Company search