ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Classic Carriers Limited

Classic Carriers Limited is an active company incorporated on 5 September 2003 with the registered office located in Burnley, Lancashire. Classic Carriers Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04888732
Private limited company
Age
22 years
Incorporated 5 September 2003
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 18 February 2025 (8 months ago)
Next confirmation dated 18 February 2026
Due by 4 March 2026 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Jul31 Mar 2024 (9 months)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Efs Global, Pendle House
Phoenix Way
Burnley
BB11 5SX
England
Address changed on 19 Dec 2023 (1 year 10 months ago)
Previous address was Yorkshire House Barton Hill Whitwell York North Yorkshire YO60 7JX
Telephone
01904629933
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Sep 1971
Director • British • Lives in UK • Born in Jan 1996
Yorkshire Distribution & Logistics Holdings Ltd
PSC
Gelderd Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tom Moorhouse & Son Limited
Jordan Alexander Kellett and Mark Dean Jones are mutual people.
Active
Austin Wilkinson & Sons Limited
Jordan Alexander Kellett and Mark Dean Jones are mutual people.
Active
Tooles Transport Limited
Jordan Alexander Kellett and Mark Dean Jones are mutual people.
Active
Afi UK Limited
Jordan Alexander Kellett and Mark Dean Jones are mutual people.
Active
Andante Freight Limited
Jordan Alexander Kellett and Mark Dean Jones are mutual people.
Active
Caistor Distribution Limited
Jordan Alexander Kellett and Mark Dean Jones are mutual people.
Active
Pass The Parcel Overnight Ltd
Jordan Alexander Kellett and Mark Dean Jones are mutual people.
Active
Leeds Parcel Company Limited
Jordan Alexander Kellett and Mark Dean Jones are mutual people.
Active
Brands
YDL Distribution & Logistics
YDL Distribution & Logistics provides parcel and pallet delivery services in the UK, offering logistics solutions to businesses of all sizes.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 1 Jul31 Mar 2024
Traded for 9 months
Cash in Bank
£408K
Decreased by £442K (-52%)
Turnover
£12.87M
Decreased by £630K (-5%)
Employees
81
Decreased by 7 (-8%)
Total Assets
£5.77M
Increased by £99K (+2%)
Total Liabilities
-£4.11M
Increased by £338K (+9%)
Net Assets
£1.67M
Decreased by £239K (-13%)
Debt Ratio (%)
71%
Increased by 4.72% (+7%)
Latest Activity
Confirmation Submitted
8 Months Ago on 20 Feb 2025
Full Accounts Submitted
10 Months Ago on 19 Dec 2024
Accounting Period Shortened
1 Year 6 Months Ago on 29 Apr 2024
Group Accounts Submitted
1 Year 7 Months Ago on 10 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 20 Feb 2024
Shares Cancelled
1 Year 10 Months Ago on 9 Jan 2024
Own Shares Purchased
1 Year 10 Months Ago on 9 Jan 2024
New Charge Registered
1 Year 10 Months Ago on 19 Dec 2023
Mr Mark Dean Jones Appointed
1 Year 10 Months Ago on 18 Dec 2023
Paul Mclaren Resigned
1 Year 10 Months Ago on 18 Dec 2023
Get Credit Report
Discover Classic Carriers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 February 2025 with no updates
Submitted on 20 Feb 2025
Full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Previous accounting period shortened from 30 June 2024 to 31 March 2024
Submitted on 29 Apr 2024
Group of companies' accounts made up to 30 June 2023
Submitted on 10 Apr 2024
Confirmation statement made on 20 February 2024 with updates
Submitted on 20 Feb 2024
Purchase of own shares.
Submitted on 9 Jan 2024
Cancellation of shares. Statement of capital on 30 November 2023
Submitted on 9 Jan 2024
Registration of charge 048887320004, created on 19 December 2023
Submitted on 27 Dec 2023
Registered office address changed from Yorkshire House Barton Hill Whitwell York North Yorkshire YO60 7JX to Efs Global, Pendle House Phoenix Way Burnley BB11 5SX on 19 December 2023
Submitted on 19 Dec 2023
Termination of appointment of Matthew Craig Stammers as a director on 18 December 2023
Submitted on 19 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year