UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                                  SCHEDULE 14A

                Proxy Statement Pursuant to Section 14(a) of the
                        Securities Exchange Act of 1934
                                (Amendment No. )

Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]

Check the appropriate box:

[ ]  Preliminary Proxy Statement
[ ]  Confidential, for Use of the Commission Only (as permitted by 
     Rule 14a-6(e)(2))
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to ss. 240.14a-12

                               Celadon Group, Inc
                (Name of Registrant as Specified In Its Charter)

                                       N/A
     (Name of Person(s) Filing Proxy Statement if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):
[X]  No fee required.
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
     (1)  Title of each class of securities to which transaction applies:
...............................................................................
     (2)  Aggregate number of securities to which transaction applies:
...............................................................................
     (3)  Per unit  price  or other  underlying  value of  transaction  computed
          pursuant to Exchange  Act Rule 0-11 (set forth the amount on which the
          filing fee is calculated and state how it was determined):
...............................................................................
     (4)  Proposed maximum aggregate value of transaction:
...............................................................................
     (5)  Total fee paid:
...............................................................................
[ ]  Fee paid previously with preliminary materials.
[ ]  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2)  and identify the filing for which the  offsetting  fee was paid
     previously.  Identify the previous filing by registration statement number,
     or the Form or Schedule and the date of its filing.
     (1)  Amount Previously Paid:
...............................................................................
     (2)  Form, Schedule or Registration Statement No.:
...............................................................................
     (3)  Filing Party:
...............................................................................
     (4)  Date Filed:
...............................................................................



                               Celadon Group, Inc.
                              9503 East 33rd Street
                                One Celadon Drive
                             Indianapolis, IN 46235

                         NOTICE AND PROXY STATEMENT FOR
                         ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON NOVEMBER 19, 2004


To Our Stockholders:

     The 2004 Annual Meeting of Stockholders  (the "Annual  Meeting") of Celadon
Group,  Inc.,  a  Delaware  corporation  (the  "Company"),  will  be held at the
Company, 9503 East 33rd Street, One Celadon Drive,  Indianapolis,  Indiana 46235
at 9:00 a.m.  (local  time),  on Friday,  November 19, 2004,  for the  following
purposes:

     1.   To  consider  and act upon a proposal to elect five  directors  of the
          Company;

     2.   To  consider  and act upon such  other  matters as may  properly  come
          before the meeting and any adjournment thereof.

     The foregoing  matters are more fully described in the  accompanying  Proxy
Statement.

     The Board of Directors  has fixed the close of business on October 1, 2004,
as the record date for the  determination  of  stockholders  entitled to receive
notice of and to vote at the Annual Meeting or any adjournment  thereof.  Shares
of Common Stock may be voted at the Annual Meeting only if the holder is present
at the Annual  Meeting in person or by valid proxy.  YOUR VOTE IS IMPORTANT.  TO
ENSURE YOUR REPRESENTATION AT THE ANNUAL MEETING,  YOU ARE REQUESTED TO PROMPTLY
DATE, SIGN AND RETURN THE ACCOMPANYING PROXY IN THE ENCLOSED ENVELOPE. Returning
your proxy now will not interfere  with your right to attend the Annual  Meeting
or to vote your shares  personally at the Annual Meeting,  if you wish to do so.
The prompt  return of your proxy may save the  Company  additional  expenses  of
solicitation.

     All stockholders are cordially invited to attend the Annual Meeting.


                                       By order of the Board of Directors


                                       /s/Kenneth Core
                                       ---------------
                                       Kenneth Core
                                       Secretary
October 15, 2004









                               CELADON GROUP, INC.

                              9503 East 33rd Street
                                One Celadon Drive
                           Indianapolis, Indiana 46235



               PROXY STATEMENT FOR ANNUAL MEETING OF STOCKHOLDERS

                          TO BE HELD NOVEMBER 19, 2004

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies by the Board of Directors of Celadon Group,  Inc. (the  "Company") to be
voted  at the  Annual  Meeting  of  Stockholders  of the  Company  (the  "Annual
Meeting"),  which will be held on Friday,  November 19, 2004,  beginning at 9:00
a.m. (local time) at our corporate  headquarters and principal executive offices
located at 9503 East 33rd  Street,  One  Celadon  Drive,  Indianapolis,  Indiana
46235, and any adjournment thereof. THE ENCLOSED PROXY IS SOLICITED BY OUR BOARD
OF DIRECTORS.  Where specific  choices are not indicated,  all proxies  received
pursuant to this solicitation will be voted (i) FOR the election of the director
nominees named below and (ii) with respect to any other matters properly brought
before the Annual Meeting, in accordance with the judgment of the proxy holders.
We have not received  notice of other matters that may properly be presented for
voting at the Annual Meeting.

     The approximate  date on which this Proxy  Statement,  the enclosed form of
proxy and the accompanying  Annual Report are first being mailed to stockholders
is October 15, 2004.

     Unless the context  indicates  otherwise,  the terms "Company," "we," "us,"
and "our" refer to Celadon Group, Inc. and its subsidiaries.

                               GENERAL INFORMATION

Voting Rights

     Only  stockholders  of record at the close of  business  on October 1, 2004
("Stockholders"),  are entitled to vote,  either in person or by valid proxy, at
the  Annual  Meeting.  On October 1,  2004,  there were  issued and  outstanding
9,710,750  shares of Common  Stock,  par value  $.033.  The number of issued and
outstanding  shares  excludes  approximately  851,819  shares  of  Common  Stock
reserved for issuance under our incentive stock plans,  restricted  stock grants
and  other   arrangements.   We  have  no  other  class  of  stock  outstanding.
Stockholders  are  entitled  to one vote for each share of Common  Stock held of
record.  Holders of unexercised  options or other rights to acquire Common Stock
are  not  entitled  to  vote  the  underlying  shares  at  the  Annual  Meeting.
Stockholders are not entitled to cumulative voting in the election of directors.

Quorum Requirement

     In order to  transact  business  at the Annual  Meeting,  a quorum  must be
present.  A quorum is present if a majority of the issued and outstanding shares
of Common Stock as of the record date are  represented  at the Annual Meeting in
person or by proxy.  Shares that are  entitled to vote but that are not voted at
the direction of the holder (called "abstentions") and shares that are not voted
by a broker or other record holder due to the absence of  instructions  from the
beneficial owner (called "broker  non-votes") will be counted for the purpose of
determining whether a quorum is present.




Required Vote

     Directors  are elected by a plurality  of the votes cast,  which means that
the director  nominees  receiving the highest number of votes for their election
will be elected as directors.  Approval of any other matter that may be properly
submitted  to  Stockholders  for action at the Annual  Meeting  will require the
affirmative  vote of a majority  of the shares of Common  Stock  represented  in
person  or by  proxy,  unless  a  different  vote  is  required  by  law  or our
certificate of incorporation or bylaws. Abstentions and broker non-votes will be
disregarded in determining whether a particular matter has been approved.

Right to Attend the Meeting; Revocation of Proxy

     Returning  a proxy now will not  interfere  with a  Stockholder's  right to
attend the Annual  Meeting  or vote his or her shares  personally  at the Annual
Meeting,  if he or she  desires to do so.  Stockholders  who  execute and return
proxies may revoke them at any time prior to their use at the Annual  Meeting by
delivering a written notice of revocation to our Secretary at the address of our
principal  executive offices,  by executing a subsequent proxy and delivering it
our Secretary at such address or by attending  the Annual  Meeting and voting in
person.

Costs of Solicitation

     We will  bear  all  costs  of  solicitation,  which we  expect  to  include
reimbursements  for the charges and expenses of  brokerage  firms and others for
forwarding  solicitation  materials to  beneficial  owners of our Common  Stock.
Proxies will be solicited by mail, and may be solicited personally by directors,
officers or other  employees,  who will not receive any additional  compensation
for such services.

Electronic Access to Proxy Statement and Annual Report

     This Proxy  Statement and our 2004 annual report on Form 10-K may be viewed
online at  www.celadontrucking.com.  If you are a Stockholder,  you can elect to
receive future annual reports and proxy statements electronically by marking the
appropriate box on your proxy form. If you choose this option,  you will receive
a proxy form in October 2005 listing the website  locations and your choice will
remain in  effect  until  you  notify  us by mail  that you wish to resume  mail
delivery of these  documents.  If you hold out stock  through a bank,  broker or
another holder of record,  refer to the information  provided by that entity for
instructions  on how to elect this  option.  Opting for this option will save us
the time and expense of printing and mailing these materials to you.


                                       2


                                   PROPOSAL 1

                              ELECTION OF DIRECTORS

     At the Annual Meeting,  the Stockholders will elect five directors to serve
as the Board of Directors  until our 2005 Annual Meeting of the  Stockholders or
until their  successors  are elected and  qualified.  Our Board of Directors has
nominated Stephen Russell, Paul A. Biddelman,  Anthony Heyworth,  John Kines and
Michael  Miller for  election as  directors.  Each of the  nominees is presently
serving as a director. In the absence of contrary instructions,  each proxy will
be voted for the election of all of the proposed directors.

     We have no reason to  believe  that any of the  nominees  will be unable or
unwilling  for good cause to serve if elected.  However,  if any nominee  should
become unable for any reason or unwilling  for good cause to serve,  proxies may
be voted for another person nominated as a substitute by the Board of Directors,
or the Board of Directors may reduce the number of directors.

Information Concerning Directors and Executive Officers

     Information  concerning  the names,  ages,  positions  with us, tenure as a
director and business  experience of our current  directors and other  executive
officers  is set forth  below.  All  references  to  experience  with us include
positions with our operating subsidiary,  Celadon Trucking Services, Inc., a New
Jersey corporation.  All executive officers are elected annually by the Board of
Directors.

Name                             Age    Position                                                Director Since
----                             ---    --------                                                --------------
                                                                                             
Stephen Russell                  64     Chairman of the Board, President and                          1986
                                        Chief Executive Officer

Thomas Glaser                    54     Executive Vice President and                                   N/A
                                        Chief Operating Officer

Paul A. Will                     38     Executive Vice President, Chief                                N/A
                                        Financial Officer, Treasurer and Assistant Secretary

David Shatto                     46     Executive Vice President - Corporate Development               N/A

Sergio Hernandez                 46     Vice President - Mexico                                        N/A

Paul A. Biddelman(1)(3)          58     Director of the Company                                       1992

Michael Miller(2)                59     Director of the Company                                       1992

Anthony Heyworth(2)              60     Director of the Company                                       1999

John Kines(2)(3)                 62     Director of the Company                                       2000

(1)  Lead Outside Director
(2)  Members of the Audit Committee
(3)  Members of the Compensation Committee

                                       3

     Stephen  Russell  has been our  Chairman  of the Board and Chief  Executive
Officer since our inception in July 1986, and has served as our President  since
September 2000. He is also a director of the Truckload Carriers  Association and
the Executive Committee of the American Trucking Associations.  Mr. Russell is a
director  of Star Gas  Corporation,  the  General  Partner of Star Gas L.P.  Mr.
Russell has been a member of the Board of  Advisors  of the  Cornell  University
Johnson Graduate School of Management since 1983 and is a member of the Board of
the Indiana Heart Association and the Eiteljorg Museum.

     Thomas Glaser has been our  Executive  Vice  President and Chief  Operating
Officer since  November  2003. He served as Executive Vice President - Truckload
Operations/Sales  from April 2003 to November  2003,  Executive Vice President -
Operations   from   September   2001  to  April  2003,   and  Vice  President  -
Transportation  Services  from May 2001 to September  2001. He served in various
management  capacities  at Contract  Freighters,  Inc.  for over 13 years,  most
recently as Vice President - Operations, prior to joining us.

     Paul A.  Will  has been  our  Executive  Vice  President,  Chief  Financial
Officer,  Assistant  Secretary and Treasurer  since April 2004. He was Executive
Vice President,  Chief Financial Officer,  Secretary and Treasurer from February
2004 to April 2004; Executive Vice President, Chief Financial Officer, Secretary
and Assistant Treasurer from May 2002 to January 2004; Executive Vice President,
Chief  Financial  Officer,  Assistant  Secretary  and Assistant  Treasurer  from
September 2001 to May 2002; Vice President,  Chief Financial Officer,  Assistant
Secretary and Assistant  Treasurer  from December 2000 to September  2001;  Vice
President,  Chief Financial Officer and Secretary from December 1998 to December
2000; Vice  President,  Secretary and Controller from September 1996 to December
1998;  Vice President and Controller for Celadon  Trucking  Services,  Inc. from
January 1996 to September  1996; and  Controller  from September 1993 to January
1996. Mr. Will is a certified public accountant.

     David Shatto has been our Executive Vice President - Corporate  Development
since April 2003. He was  Executive  Vice  President - Sales and Marketing  from
September  2001 to April  2003,  Executive  Vice  President  -  Operations  from
December 2000 to September  2001,  and Executive  Vice President - Operations of
Celadon Trucking  Services,  Inc. from February 1999 to December 2000. He served
in various  management  capacities in the truckload  market  segment for over 19
years,  most recently as Vice President and General Manager of Shaffer Trucking,
Inc., before joining us.

     Sergio  Hernandez has been our Vice President - Mexico since December 2001.
He was Director of Mexico Sales from October 1996 to December  2001. He has over
20 years of responsibilities in marketing and transportation throughout Mexico.

     Paul A.  Biddelman  has been one of our directors  since October 1992.  Mr.
Biddelman  has been  President of Hanseatic  Corporation,  a private  investment
company, since 1997. He is also a director of Insituform Technologies, Inc., Six
Flags, Inc., SystemOne Technologies,  Inc. and Star Gas Corporation, the General
Partner of Star Gas L.P.

     Michael  Miller has been one of our  directors  since  February  1992.  Mr.
Miller  has been  Chairman  of the Board and Chief  Executive  Officer of Aarnel
Funding Corporation, a venture capital/real estate company since 1974, a partner
of Independence  Realty, an owner and manager of real estate  properties,  since
1989, and President and Chief Executive  Officer of Miller  Investment  Company,
Inc., a private investment company, since 1990.

     Anthony  Heyworth has been one of our directors since 1999. He retired from
KeyCorp in February  2001 as Vice  Chairman,  commercial  banking,  KeyBank N.A.
after a 36-year  career with this $85 billion  financial  services  company.  He
continues as Chairman of KeyBank Central Indiana, having served as President and
Chief Executive  since 1991. He joined the former Central  National Bank in 1965

                                       4

and was Executive  Vice  President  when the bank emerged with Society  National
Bank of Cleveland in 1986 and KeyBank in 1994.

     John Kines has been one of our  directors  since June 2000. He retired from
Associates  First  Capital  Corp.  in May 2000 as President  of the  Diversified
Service Group after a 22-year career.

     Pursuant  to Section  145 of the  Delaware  General  Corporation  Law,  our
certificate  of  incorporation  provides  that  we  shall,  to the  full  extent
permitted  by law,  indemnify  all of our  directors,  officers,  incorporators,
employees  and  agents  against   liability  for  certain  of  their  acts.  Our
certificate of  incorporation  also provides that,  with a number of exceptions,
none of our directors  shall be liable to us for damages for breach of fiduciary
duty as a director.

                              CORPORATE GOVERNANCE

The Board of Directors

     Meetings and Compensation. Our Board of Directors held five meetings during
the fiscal year ended June 30, 2004.  No director  attended less than 75% of the
meetings  of the Board of  Directors  or any  committee  on which he served.  In
addition,   we  encourage  our  directors  to  attend  our  Annual   Meeting  of
Stockholders.  All five of our  directors  attended  the 2003 Annual  Meeting of
Stockholders.

     In October of 2003,  our Board of  Directors  approved  an  increase in the
annual retainer  provided to directors who are not our employees to $27,500.  In
addition,  non-employee  directors receive an annual retainer of $2,500 for each
Board  committee on which they serve,  and our Lead Director and Audit Committee
Chairman receive additional annual retainers of $5,000 and $2,500, respectively.
Our  non-employee  directors also are reimbursed for their expenses  incurred in
attending Board and committee  meetings.  There are no fees based upon number of
meetings  attended.  In April 2004, the Board of Directors made a  discretionary
grant to each non-employee director of an option to purchase 4,000 shares of our
Common  Stock,  at $15.93 per share,  the fair  market  value on the date of the
grant.  The options vest in six months and must be exercised  within 10 years of
the date of the grant.

     Director  Independence.  Our Common Stock is listed on the Nasdaq  National
Market,  and  therefore  it is  subject  to  the  listing  standards,  including
standards  relating  to  corporate  governance,  embodied  in  applicable  rules
promulgated  by the  National  Association  of  Securities  Dealers,  Inc.  (the
"NASD"). Pursuant to NASD Rule 4350(c)(1), the Board of Directors has determined
that the  following  directors  and nominees are  "independent"  under NASD Rule
4200(a)(15): Paul A. Biddelman, Anthony Heyworth, Michael Miller and John Kines.
In  accordance  with  NASD Rule  4350(c)(2),  in fiscal  2004,  our  independent
directors  held two  regularly  scheduled  meetings,  referred to as  "executive
sessions," at which only the independent directors were present. Our independent
directors will continue to meet in executive session at least twice per year.

     Stockholder  Communications.  Our Board of Directors provides a process for
stockholders  to send written  communications  to the entire Board or individual
directors. If you wish to send a communication to the entire Board of Directors,
your  communication  should be  addressed  as follows:  The Board of  Directors,
Celadon Group, Inc., c/o Paul A. Will - Executive Vice President, 9503 East 33rd
Street, One Celadon Drive,  Indianapolis,  Indiana 46235. Written communications
addressed in this manner will be copied and  distributed  to each director at or
prior to the next Board meeting.  If you wish to communicate  with an individual
director,  your communication  should be addressed as follows:  Name - Director,
Celadon Group, Inc., c/o Paul A. Will - Executive Vice President, 9503 East 33rd
Street, One Celadon Drive,  Indianapolis,  Indiana 46235. Written communications
received in this manner will not be opened, but rather delivered unopened to the
director  to whom  they are  addressed  at or prior to the next  Board  meeting,
following clearance through normal security procedures.

                                       5

Committees of the Board and Director Nominations

     Our Board of Directors has standing Compensation and Audit Committees.  Our
Board does not have a standing  nominating  committee  or  committee  performing
similar functions.  The responsibility for selecting director nominees is vested
in the independent members of our Board of Directors,  and our Board has adopted
resolutions  addressing our director nomination process and related matters. Our
Board of  Directors  does not believe  that a standing  nominating  committee is
necessary  given that the Board  consists of only five  members,  all but one of
whom is independent.  Given its size and composition, our Board does not believe
that  the  establishment  of a  nominating  committee  would  generate  the same
corporate  governance  benefits that it would at other  companies with larger or
less independent boards of directors.  As a result, our Board has concluded that
the additional  procedural  formalities and implementation costs associated with
establishing  a  formal  nominating  committee  would  not be  justified  by any
meaningful  corresponding benefits. A description of our committees and director
nomination process is set forth below.

     Compensation  Committee.   The  Compensation  Committee  of  the  Board  of
Directors  met three times during 2004.  This  committee  reviews all aspects of
compensation of our executive officers and makes recommendations on such matters
to the full Board of Directors.  The Compensation  Committee Report on Executive
Compensation for 2004 is set forth below. See "Compensation  Committee Report on
Executive Compensation."

     Audit  Committee and Audit  Committee  Report.  The Audit Committee met six
times  during  2004.  Messrs.  Heyworth,  Miller  and Kines  served as the Audit
Committee.  The  responsibilities  of the Audit  committee  are set forth in the
Audit Committee Report,  which appears below. Each member of the Audit Committee
satisfies the independence and audit committee  membership criteria set forth in
NASD Rule 4350(d)(2). Specifically, each member of the Audit Committee:

     o    is independent under NASD Rule 4200(a)(15);

     o    meets the  criteria  for  independence  set forth in Rule  10A-3(b)(1)
          under the  Securities  Exchange Act of 1934, as amended (the "Exchange
          Act");

     o    has not participated in the preparation of our financial statements or
          any current subsidiary at any time during the past three years; and

     o    is able to  read  and  understand  fundamental  financial  statements,
          including our balance sheet,  statement of operations and statement of
          cash flows.

     The Board of Directors has  determined  that at least one "audit  committee
financial  expert," as defined  under Item 401(h) of Regulation  S-K,  currently
serves on the  Audit  Committee.  The  Board of  Directors  has  identified  Mr.
Heyworth as an audit committee financial expert. Mr. Heyworth is independent, as
independence for audit committee members is defined under applicable NASD rules.

     The Audit Committee has operated  pursuant to a written  charter  detailing
its  duties  since June 12,  2000.  In 2003,  the Audit  Committee  amended  and
restated  its  charter to comply  with  certain  requirements  of the NASD rules
relating to qualitative listing requirements for Nasdaq National Market issuers.
A copy of the current Audit Committee  Charter was attached as Appendix A to our
definitive  proxy statement  relating to the 2003 Annual Meeting of Stockholders
filed with the  Securities  and Exchange  Commission  (the "SEC") on October 10,
2003.

                                       6

     In performing its duties,  the Audit  Committee,  as required by applicable
SEC  rules,  issues a report  recommending  to the Board of  Directors  that our
audited financial  statements be included in our Annual Report on Form 10-K, and
relating to certain other  matters,  including the  independence  of our outside
public accountants.

     The 2004  Report  of the Audit  Committee  is set  forth  below.  The Audit
Committee  Report shall not be deemed to be  incorporated  by reference into any
filing  made  by us  under  the  Securities  Act of 1933  or the  Exchange  Act,
notwithstanding   any  general   statement   contained   in  any  such   filings
incorporating  this  Proxy  Statement  by  reference,  except  to the  extent we
incorporate such report by specific reference.

Audit Committee Report for 2004

     The  primary  purpose  of the Audit  Committee  is to  assist  the Board of
Directors in fulfilling its oversight  responsibilities  relating to the quality
and integrity of our financial  reports and  financial  reporting  processes and
systems of internal controls.  Our management has primary responsibility for our
financial statements and the overall reporting process, including maintenance of
our system of internal  controls.  We retain an  independent  registered  public
accounting firm that is responsible  for conducting an independent  audit of our
financial   statements,   in  accordance  with  generally  accepted   accounting
principles,  and issuing a report thereon.  In performing its duties,  the Audit
Committee  has  discussed  our  financial  statements  with  management  and our
independent  registered public accounting firm and, in issuing this report,  has
relied upon the responses  and  information  provided to the Audit  Committee by
management and the independent registered public accounting firm. For the fiscal
year ended June 30, 2004,  the Audit  Committee  (1) reviewed and  discussed the
audited  financial  statements  with  management  and  Ernst  & Young  LLP,  our
independent  registered  public  accounting  firm  for  such  fiscal  year;  (2)
discussed with the  independent  registered  public  accounting firm the matters
required to be disclosed by Statement on Auditing Standards No. 61; (3) received
and discussed with the independent registered public accounting firm the written
disclosures  and the letter from such firm  required by  Independence  Standards
Board  Statement No. 1; and (4) discussed  with  independent  registered  public
accounting firm its independence.  The Audit Committee met with  representatives
of  Ernst & Young  LLP  without  management  or  other  persons  present  on two
occasions during fiscal 2004. Based on the foregoing  reviews and meetings,  the
Audit Committee recommended to the Board of Directors that the audited financial
statements be included in the Annual Report on Form 10-K for the year ended June
30, 2004, for filing with the SEC.

                                 Audit Committee
                                 ---------------

                           Anthony Heyworth (Chairman)
                                   John Kines
                                 Michael Miller

     Director  Nomination  Process.   Director  nominees  are  selected  by  the
independent members of our Board of Directors. Our Board has adopted a policy of
re-nominating incumbent directors who continue to satisfy the criteria for Board
membership and whom the independent directors believe continue to make important
contributions to the Board and who consent to continue to serve on the Board.

     In filling  vacancies on the Board, the independent  directors will solicit
recommendations for nominees from persons that the independent directors believe
are  likely to be  familiar  with (i) our needs and (ii)  qualified  candidates.
These persons may include members of the Board and management, advisors to us or
professional search firms.

                                       7

     Our independent  directors also will consider  proposed  director  nominees
recommended by stockholders, provided that the following procedural requirements
are satisfied.  Director nominee  recommendations should be mailed via certified
mail, return receipt requested,  and addressed to Director  Nomination,  Celadon
Group, Inc., c/o Paul A. Will - Executive Vice President, 9503 East 33rd Street,
One Celadon Drive,  Indianapolis,  Indiana 46235.  In order to be considered,  a
stockholder  recommendation must: (i) be received at least 120 days prior to the
first anniversary of the date of the proxy statement for the prior year's annual
meeting  (by  June  17,  2005  for  director  candidates  to be  considered  for
nomination  for  election  at the 2005  Annual  Meeting of  Stockholders);  (ii)
contain sufficient background information,  such as a resume and references,  to
enable  our  independent  directors  to make a  proper  judgment  regarding  the
proposed nominee's  qualifications;  (iii) be accompanied by a signed consent of
the proposed  nominee to serve as a director,  if elected,  and a representation
that such proposed nominee  qualifies as independent under NASD Rule 4200(a)(15)
or, if the proposed nominee does not qualify, a description of the reasons he or
she is not  independent;  (iv)  state the name and  address  of the  stockholder
submitting the recommendation and the number of shares of our Common Stock owned
of  record  or  beneficially  by such  stockholder;  and (v) if  submitted  by a
beneficial  stockholder,  be accompanied by evidence (such as a recent brokerage
statement) that the person making the recommendation beneficially owns shares of
our Common Stock.

     In evaluating  potential  nominees,  including  potential nominees properly
submitted by  stockholders,  our independent  directors will review the person's
judgment, integrity,  independence,  experience and knowledge of the industry in
which we operate  or  related  industries,  as well as such  other  factors  the
independent directors determine are relevant in light of our needs and the needs
of our  Board.  With  regard to  specific  qualities  and  skills,  our Board of
Directors  believes it necessary that: (i) at least a majority of the members of
the Board  qualify as  independent  under NASD Rule  4200(a)(15);  (ii) at least
three members of the Board of Directors  satisfy the audit committee  membership
criteria specified in NASD Rule 4350(d)(2); and (iii) at least one member of the
Board of  Directors  eligible to serve on the Audit  Committee  have  sufficient
knowledge,  experience and training concerning  accounting and financial matters
so as to qualify as an "audit committee  financial expert" within the meaning of
Item 401(h) of Regulation S-K.

Code of Conduct and Ethics

     Our Board of  Directors  has adopted a Code of Business  Conduct and Ethics
that applies to all our directors,  officers and employees. The Code of Business
Conduct and Ethics  includes  provisions  applicable to our principal  executive
officer,   principal   financial  officer,   principal   accounting  officer  or
controller,  or persons performing similar functions, that constitute a "code of
ethics" within the meaning of Item 406 (b) of Regulation S-K. A copy of the Code
of Business  Conduct and Ethics was filed as Exhibit 14 to our Annual  Report on
Form 10-K for the year ended June 30, 2003,  filed with the SEC on September 19,
2003.

Section 16(a) Beneficial Ownership Reporting Compliance

     Under the securities laws of the United States, our directors and executive
officers  and any persons  owning  more than 10 percent of the Common  Stock are
required  to report  their  ownership  of Common  Stock and any  changes in that
ownership,  on a timely basis,  to the SEC. To our knowledge,  based solely on a
review of materials  provided to us, all such  required  reports were filed on a
timely  basis in fiscal  2004,  except that each of Paul A.  Biddelman,  Anthony
Heyworth,  Michael  Miller  and John  Kines  did not  timely  report  grants  of
non-employee  director stock options in April 2004. All such  transactions  were
reported in subsequent filings.

                                       8


                             EXECUTIVE COMPENSATION

     The following table sets forth the aggregate  compensation  paid or accrued
by us for  services  rendered  during  fiscal  2004,  2003 and 2002 to our Chief
Executive Officer,  and each of our four next most highly compensated  executive
officers (collectively, the "Named Executive Officers") during fiscal 2004.

Summary Compensation Table

                                                                           Long Term Compensation
                                                                           ----------------------
                                                                                    Awards
                                                                                    ------
                                         Annual Compensation                                
                                         -------------------                              Securities
                                                                        Restricted        Underlying          All Other
Name and Principal Position        Year      Salary       Bonus      Stock Awards(1)     Options / SARs     Compensation
---------------------------        ----      ------       -----      ---------------     --------------     ------------
                                                                                           
Stephen Russell                    2004     $568,264    $270,000        $305,000                 ---         $ 39,012(2)
Chairman, President and            2003      556,172      75,000             ---                 ---          106,749(2)
Chief Executive Officer            2002      554,781         ---             ---              70,000           96,413(2)

Thomas Glaser                      2004     $185,000     $97,500        $217,160                 ---          $12,322(3)
Executive Vice President           2003      175,844      50,000             ---                 ---           20,911(3)
and Chief Operating Officer        2002      160,307         ---             ---              47,200           48,363(3)

Paul A. Will                       2004     $185,000     $97,500        $183,000                 ---          $19,684(4)
Executive Vice President           2003      176,923      50,000             ---                 ---           24,787(4)
Chief Financial Officer,           2002      173,364         ---             ---              31,250           13,284(4)
Assistant Secretary and
Treasurer

David Shatto                       2004     $185,000     $60,000        $122,000                 ---          $22,139(5)
Executive Vice President -         2003      185,000      50,000             ---                 ---           25,033(5)
Corporate Development              2002      187,829         ---             ---              32,500           16,462(5)

Sergio Hernandez                   2004     $132,300     $23,446             ---                 ---           $2,549(6)
Vice President - Mexico            2003      125,536       7,471             ---                 ---            2,126(6)
                                   2002      120,886      25,924             ---              10,500            1,841(6)

(1)  On October 30, 2003,  the Board of Directors  approved and issued  Restricted  Stock  Grants  ("RSGs") to the  following  Named
     Executive Officers in the following  amounts:  Stephen Russell - 25,000 shares;  Thomas Glaser - 17,800 shares;  Paul A. Will -
     15,000 shares;  and David Shatto - 10,000  shares.  The RSGs vest over four years,  25% per year,  and are contingent  upon our
     meeting certain  financial  targets  annually.  The dollar values of the RSGs set forth in the table above are calculated based
     upon the last sale price of $12.20  reported on the Nasdaq National Market on October 30, 2003. The RSGs reflected in the table
     above represent the only restricted stock holdings of our Named Executive Officers.  At June 30, 2004, the dollar values of the
     RSGs held by our Named Executive Officers, based upon the last sale price of $17.60 on the Nasdaq National Market on that date,
     were as follows: Mr. Russell - $440,000; Mr. Glaser - $313,280; Mr. Will - $264,000; and David Shatto - $176,000.
(2)  Includes the premiums paid by us for term insurance and split-dollar  insurance for which we had an assignment against the cash
     value for premiums paid, as follows:  $19,420 in fiscal 2004, $89,145 in fiscal 2003 and $89,145 in fiscal 2002. In response to
     the Sarbanes-Oxley  Act, the split-dollar policy was turned over to Mr. Russell as a personal policy in fiscal 2004. We paid no
     premiums on these policies in fiscal 2004. We are obligated to Mr. Russell for future premium payments not covered by the asset
     value of said  policies.  In fiscal 2004, we continued to provide a term life  insurance  policy at a premium of $19,420.  Also
     includes: (i) our contributions under our 401(k) Profit Sharing Plan of $1,462 in fiscal 2004, $1,109 in fiscal 2003 and $1,117
     in fiscal 2002; (ii) our  contributions  under our Excess Benefit Plan of $1,500 in fiscal 2004, $1,500 in fiscal 2003 and $773
     in fiscal 2002; (iii) premiums and  reimbursements  under an executive health and disability  benefit program  (including split
     dollar life insurance premiums) of $1,590 in fiscal 2004, $1,870 in fiscal 2003 and $250 in fiscal 2002; and (iv) a company car
     allowance of $15,040 in fiscal 2004, $13,125 in fiscal 2003 and $5,128 in fiscal 2002.
(3)  Includes:  (i) our contributions under our 401(k) Profit Sharing Plan of $926 in fiscal 2004, $1,097 in fiscal 2003 and $401 in
     fiscal 2002; (ii) our  contributions  under our Excess Benefit Plan of $1,389 in fiscal 2004, $1,587 in fiscal 2003 and $602 in
     fiscal 2002; (iii) premiums and reimbursements under an executive health and disability benefit program (including split dollar
     
                                       9

     life  insurance  premiums) of $2,157 in fiscal 2004 and $1,432 in fiscal 2003;  (iv) a company car  allowance  $7,850 in fiscal
     2004, $16,875 in fiscal 2003 and $6,949 in fiscal 2002; and (v) reimbursements for relocation of $40,411 in fiscal 2002.
(4)  Includes:  (i) our contributions under our 401(k) Profit Sharing Plan of $938 in fiscal 2004, $1,069 in fiscal 2003 and $487 in
     fiscal 2002; (ii) our contributions under our Excess Benefit Plan of $1,407 in fiscal 2004, $1,595 in fiscal 2003 and $2,163 in
     fiscal 2002; (iii) premiums and reimbursements under an executive health and disability benefit program (including split dollar
     life  insurance  premiums)  of $5,967 in fiscal 2004,  $6,748 in fiscal 2003 and $2,083 in fiscal 2002;  and (iv) a company car
     allowance of $11,372 in fiscal 2004, $15,375 in fiscal 2003 and $8,551 in fiscal 2002.
(5)  Includes:  (i) our contributions under our 401(k) Profit Sharing Plan of $936 in fiscal 2004, $1,033 in fiscal 2003 and $564 in
     fiscal 2002; (ii) our contributions under our Excess Benefit Plan of $1,371 in fiscal 2004, $1,460 in fiscal 2003 and $1,092 in
     fiscal 2002; (iii) premiums and reimbursements under an executive health and disability benefit program (including split dollar
     life  insurance  premiums)  of $6,993 in fiscal 2004,  $8,665 in fiscal 2003 and $6,602 in fiscal 2002;  and (iv) a company car
     allowance of $12,839 in fiscal 2004, $13,875 in fiscal 2003 and $8,204 in fiscal 2002.
(6)  Includes our contributions under Mexico savings plan of $2,549 in fiscal 2004, $2,126 in fiscal 2003 and $1,841 in fiscal 2002.

Stock Options

     There were no stock  options  granted to the Named  Executive  Officers  in
fiscal 2004. No stock appreciation rights were granted in fiscal 2004.


Report on Option Exercises and Holdings

     The  following  table sets forth  information  concerning  the  exercise of
options  during the last fiscal year and  unexercised  options  held at June 30,
2004  with  respect  to the  Named  Executive  Officers.  There  were no  option
exercises by Named Executive Officers during fiscal 2004.

                                  Option Values at June 30, 2004


                                  Number of Securities                  Value of Unexercised
                                 Underlying Unexercised                 In-the-Money Options
                                Options at June 30, 2004                 at June 30, 2004(1)
                                ------------------------                 -------------------
          Name                Exercisable    Unexercisable         Exercisable        Unexercisable
-------------------------   --------------------------------    -------------------------------------
                                                                            
Stephen Russell                  211,667          23,333           $3,725,333           $410,667
Thomas Glaser                     41,467          15,733              729,813            276,907
Paul A. Will                     115,833          10,417            2,038,667            183,333
David Shatto                      71,667          10,833            1,261,333            190,667
Sergio Hernandez                  14,333           2,167              252,261             38,139
-------------
(1)  Fair market value of  underlying  securities  was $17.60 per share based on
     the closing price of our Common Stock on June 30, 2004.


Compensation Committee Interlocks and Insider Participation

     Messrs.  Biddelman and Kines served as the Compensation Committee.  Neither
has been an officer or employee for us. There are no interlocking  relationships
between our  directors and  executive  officers and the  executive  officers and
directors  of any  other  entity  that  might  affect  the  compensation  of our
executive officers. For a description of other transactions between us and other
directors  and  executive  officers,  see  "Certain  Relationships  and  Related
Transactions" below.

                                       10

Compensation Committee Report on Executive Compensation

     The  Compensation  Committee  Report  on  Executive  Compensation  and  the
Performance  Graph  that  follow  shall  not be  deemed  to be  incorporated  by
reference  into any filing made under the Securities Act of 1933 or the Exchange
Act,  notwithstanding  any  general  statement  contained  in any  such  filings
incorporating  this  Proxy  Statement  by  reference,  except  to the  extent we
incorporate such report or graph by specific reference.

Role of the Compensation Committee

     The  Compensation  Committee of the Board of Directors  (the  "Compensation
Committee")  was formed in  September  1993 and is  currently  comprised  of two
non-employee directors of the Company. The Compensation Committee is responsible
for determining the compensation  program for our executive officers,  including
the Named Executive Officers.  The Compensation  Committee administers our stock
option plan and, subject to the provisions of the plan,  determines grants under
the  plan  for all  employees,  including  the  Named  Executive  Officers.  The
Compensation  Committee establishes and administers our bonus program,  which is
re-evaluated  each fiscal year,  pursuant to which  certain of our employees and
executive officers may be eligible to receive bonuses.

     The  Compensation  Committee  has  furnished  this report on our  executive
compensation  policies.  This  report  describes  the  Compensation  Committee's
compensation policies applicable to our executive officers and provides specific
information regarding the compensation of our Chief Executive Officer.

Principles of Executive Compensation and Program Components

     Our  executive  compensation  philosophy  is designed to attract and retain
outstanding  executives and to foster employee commitment and align employee and
stockholder interests. To this end, we have sought to provide competitive levels
of  compensation  that  integrate pay with our annual and long-term  performance
goals and reward above-average corporate performance.

     Salary  Determinations.  With the exception of our Chief Executive Officer,
whose  salary  is fixed  under an  employment  agreement  described  below,  the
Compensation Committee generally reviews and sets the base salary of each of our
executive  officers on an annual basis.  In reviewing and making  decisions with
respect  to the base  salaries  of  executive  officers  (other  than the  Chief
Executive  Officer) for fiscal 2004,  the  Compensation  Committee  reviewed and
considered:  (i) compensation  information disclosed by similarly-sized publicly
held truckload carriers;  (ii) our financial and operating performance,  as well
as the role of and contribution of the particular executive with respect to such
performance;  and (iii) the particular executive's  contributions to the Company
unrelated to our financial performance. The Compensation Committee believes that
the annual salaries of our Chief Executive Officer and other executive  officers
are  reasonable  compared to similarly  situated  executives of other  truckload
carriers.

     Bonus Program.  The Compensation  Committee annually determines bonuses for
executive  officers  following the finalization of the financial  statements for
the  final  fiscal  year.  The  Compensation  Committee  considers  Company  and
individual performance  components when making bonus determinations.  For fiscal
2004, the Compensation Committee based bonus amounts on pre-established earnings
targets.  In computing  earnings for purposes of these  targets,  the  Committee
excluded the impact of a $9.8 million pretax trailer  impairment charge, as well
as the  earnings  impact of increases in  compensation  expense  relating to our
outstanding  stock  appreciation  rights and  increases  in the number of shares
underlying  stock  options  included in our diluted  share count,  both of which
resulted from increases in our stock price.

     Stock-Based  Compensation.  Our stock option plan and the  director  option
plan are intended to enhance our  profitability and value for the benefit of our
stockholders  by enabling us (i) to offer  stock-
                                       11


based incentives to employees,  including executive officers, thereby creating a
means to raise  the level of stock  ownership  by such  individuals  in order to
attract,  retain and reward such  individuals  and  strengthen  the mutuality of
interests  between  such  individuals  and  stockholders,   and  (ii)  to  grant
non-discretionary,   non-qualified  stock  options  to  non-employee  directors,
thereby  creating  a means to  attract,  retain  and  reward  such  non-employee
directors  and  strengthen  the  mutuality  of  interests  between  non-employee
directors and  stockholders.  The stock option plan and the director option plan
permit the grant of  incentive  stock  options  (in the case of  employees)  and
non-qualified  stock  options  on a  discretionary,  case-by-case  basis,  after
consideration  of an individual's  position,  contribution  to our  performance,
length  of  service  with  us,  number  of  options  held,  if  any,  and  other
compensation.

     We historically  have sought to align the long-term  interests of executive
officers and stockholders through the use of stock-based compensation, including
stock options and stock  appreciation  rights.  In 2004, for the first time, the
Compensation  Committee  awarded  restricted  stock grants covering an aggregate
67,800  shares of Common  Stock to  certain  of our  Named  Executive  Officers,
including the Chief Executive  Officer.  Our decision to award restricted stock,
rather than stock options,  was in part based upon pending  accounting  guidance
that will require the  expensing of stock options and in part upon our view that
restricted  stock is in some ways more  effective than stock options in creating
incentives for sustained,  superior financial performance.  The restricted stock
grants vest over four years,  25% per year, and such vesting is contingent  upon
our meeting certain annual financial targets.  In determining that these targets
were  met for  fiscal  2004,  we  excluded  the  impact  of the  pretax  trailer
impairment  charge,  as well as the earnings impact of increases in compensation
expense relating to our outstanding stock  appreciation  rights and increases in
the number of shares  underlying  stock  options  included in our diluted  share
count, both of which resulted from increases in our stock price.

Chief Executive Officer's Compensation

     Mr. Russell is employed  pursuant to an employment  agreement dated January
21, 1994, as amended  thereafter,  providing for his continued  employment until
January 21, 2006. The employment period is automatically  renewed for successive
two-year  terms unless we or Mr.  Russell gives  written  notice to the other at
least 90 days prior to the expiration of the then current  employment  period of
their intention to terminate Mr. Russell's employment.  The employment agreement
provides Mr. Russell with a base salary equal to $521,000 (as adjusted  annually
for increases in the Consumer Price Index). In addition, Mr. Russell is eligible
to participate in an incentive bonus program  designed for all members of senior
management  pursuant  to which he may  receive  a bonus  in an  amount  equal to
between 0% and 105% of his base  salary in the  discretion  of the  Compensation
Committee.  The Compensation  Committee  awarded Mr. Russell a bonus of $270,000
for fiscal 2004. As explained above, Mr. Russell's bonus was determined based on
earnings  excluding the impact of the pretax trailer  impairment charge, as well
as the  earnings  impact of increases in  compensation  expense  relating to our
outstanding  stock  appreciation  rights and  increases  in the number of shares
underlying  stock  options  included in our diluted  share count,  both of which
resulted  from  increases  in our stock price.  The  employment  agreement  also
provides that Mr. Russell is entitled to participate in all our employee benefit
plans and all other fringe benefit plans  generally  available to our employees.
In fiscal 2004,  the  Compensation  Committee  awarded Mr.  Russell a restricted
stock  grant  covering  25,000  shares on the terms  described  above.  No other
stock-based compensation was awarded to Mr. Russell in fiscal 2004.

     The employment agreement for Mr. Russell also provides that in the event of
termination:  (i)  by  us  without  cause  (including  the  non-renewal  of  the
employment  period by us) or by Mr.  Russell  for  cause,  Mr.  Russell  will be
entitled to receive his salary for the remainder of the then current  employment
period or one year, whichever is greater; (ii) by reason of his disability,  Mr.
Russell will be entitled to receive 50% of his salary during the two-year period
commencing on the date of his termination; and (iii) by reason of his death, Mr.
Russell's estate will be entitled to receive a pro-rata portion of the bonus for
the fiscal year in which his death occurs and to receive 50% of his salary until
the earlier of the end of the then current  employment  period or one year after
the date of death.  The  employment  agreement  includes a two-year  non-compete
covenant commencing on termination of employment.

                                       12

     Upon the  occurrence  of a change in control (as defined in the  employment
agreement),  the amended  agreement  provides that if (i) at any time within two
years of a change in control  or within  180 days prior to a change in  control,
Mr. Russell's employment is terminated by us without cause or by Mr. Russell for
cause or (ii) at any time during the 90-day  period  immediately  following  the
date which is six months after the change in control Mr. Russell  terminates his
employment  for any reason,  Mr. Russell shall be entitled to receive (1) a lump
sum  payment in an amount  equal to three  times his base salary and three times
the highest  annual  bonus paid to him within three years prior to the change in
control;  (2) any accrued benefits;  (3) a pro-rata portion of the bonus for the
fiscal year in which the change in control  occurs;  (4)  continued  medical and
dental  benefits for Mr. Russell (and eligible  dependents)  for 36 months;  (5)
outplacement services for one year; and (6) upon the occurrence of the change in
control,  full and immediate vesting of all stock options and equity awards. The
agreement  also  provides  that Mr.  Russell is  entitled  to receive a gross-up
payment on any payments  made to Mr.  Russell that are subject to the excise tax
imposed by Section  4999 of the Internal  Revenue Code of 1986,  as amended (the
"Code");  provided,  however,  that if the total payments made to Mr. Russell do
not exceed 110% of the  greatest  amount that could be paid to Mr.  Russell such
that the  receipt of  payments  would not give rise to any excise  tax,  then no
gross-up  payment  will be made and the  payments  made to Mr.  Russell,  in the
aggregate, will be reduced to an amount that would result in no excise tax being
triggered.

Separation Agreements

     Mr.  Will and Mr.  Shatto are  parties  to  separation  agreements  with us
whereby we have the right at any time with or without  prior  written  notice to
terminate  each of their  employment or obtain each of their  resignations.  The
agreements provide that in the event of termination of employment,  the employee
will be entitled to receive: (i) one year's salary less normal withholding; (ii)
a pro-rata  bonus  payment  equal to the then current bonus formula for the time
employed in the then current  fiscal year up to the date of  termination in that
fiscal year less normal  withholdings;  (iii) a lump sum payment equal to twelve
months of COBRA premiums for the group medical and dental plans; and (iv) a lump
sum payment equal to twelve months car  allowance.  In addition,  in such event,
the employee  will be entitled to exercise any vested or unvested  stock options
he then has in  accordance  with the terms of the Stock Option Plan for a period
of one year from the termination of his employment.


                             COMPENSATION COMMITTEE

                          Paul A. Biddelman (Chairman)
                                   John Kines


                                       13



                             Stock Price Performance

     The  following   graph  compares  the   cumulative   total  return  to  our
stockholders  to the cumulative  total returns of the Nasdaq Stock Market - U.S.
and the Nasdaq Truck and  Transportation  Index for the period June 1999 through
June 2004. The graph assumes that $100 was invested on June 30, 1999.





                 [Graph Appears Here In Printed Proxy Statement]





                   Comparison of Cumulative Total Return Among
                              Celadon Group, Inc.,
        the Nasdaq Index and the Nasdaq Trucking and Transportation Index

Company/Index/Peer Group         6/30/99      6/30/00      6/30/01      6/30/02      6/30/03      6/30/04
------------------------         -------      -------      -------      -------      -------      -------
                                                                                 
Celadon                          $100.00      $132.35      $ 50.59      $150.12      $106.58       $207.06  
Nasdaq Index                     $100.00      $192.65      $ 68.58      $ 58.24      $ 56.04       $ 76.42  
Nasdaq Trucking and              $100.00      $ 98.69      $116.39      $130.60      $138.22       $181.40  
Transportation Index

                                       14

           Security Ownership of Principal Stockholders and Management

     The following table sets forth as of October 1, 2004,  certain  information
furnished to us regarding  the  beneficial  ownership of our Common Stock (i) by
each person known by us, based upon  filings with the SEC, to  beneficially  own
more than five percent of the  outstanding  shares of the Common Stock,  (ii) by
each of our directors, (iii) by each of the Named Executive Officers and (iv) by
all of our directors and executive officers as a group.

     The beneficial  ownership  percentages  are based upon 9,710,750  shares of
Common Stock outstanding at October 1, 2004.  Beneficial ownership is calculated
in accordance with the rules of the Securities and Exchange Commission. A person
is deemed to have  "beneficial  ownership"  of any security that he or she has a
right to acquire  within  sixty (60) days after  October 1, 2004.  Shares that a
person has the right to acquire under stock options are deemed  outstanding  for
the  purpose  of  computing  the  percentage  ownership  of that  person and all
executive  officers  and  directors  as a  group,  but not  for  the  percentage
ownership of any other person or entity.  As a result,  the denominator  used in
calculating beneficial ownership percentages among our stockholders may differ.

                                                                       Beneficial Ownership of Common 
                                                                         Stock as of October 1, 2004
                                                                         ---------------------------
Name of Beneficial Owner(1)                                               Shares                       %
------------------------                                                  ------                      ---
                                                                                              
Stephen Russell...........................................               656,989(2)                  6.6%
Thomas Glaser.............................................                56,000(2)                   *
Paul A. Will..............................................               131,508(2)                  1.3%
David Shatto..............................................                87,863(2)                   *
Sergio Hernandez..........................................                15,000(2)                   *
Paul A. Biddelman.........................................                49,500(2)                   *
Michael Miller............................................                49,500(2)                   *
Anthony Heyworth..........................................                36,000(2)                   *
John Kines................................................                31,000(2)                   *
FMR Corp..................................................               637,421(3)                  6.6%
Royce & Associates LLC....................................               513,600(4)                  5.3%
Dimensional Fund Advisors, Inc............................               534,417(5)                  5.5%
All executive officers and directors as a group
    (nine persons)........................................             1,113,360(6)                 10.8%
-------------
*Represents beneficial ownership of not more than one percent of the outstanding Common Stock.
(1)  The business address of Mr. Russell is 9503 East 33rd Street, One Celadon Drive,  Indianapolis,  IN 46235; the business address
     of FMR Corp.  is 82  Devonshire  Street,  Boston,  MA 02109;  the business  address of Royce & Associates is 1414 Avenue of the
     Americas, New York, NY 10019; and the business address of Dimensional Fund Advisors, Inc. is 1299 Ocean Ave., 11th Floor, Santa
     Monica, CA 90401.
(2)  Includes  shares of Common Stock which certain of our directors  and  executive  officers had the right to acquire  through the
     exercise of options within 60 days of October 1, 2004, as follows:  Stephen  Russell - 211,667  shares;  Thomas Glaser - 47,200
     shares;  Paul A. Will - 116,250  shares;  David Shatto - 72,500 shares;  Sergio  Hernandez - 9,000 shares;  Paul A. Biddelman -
     49,500 shares; Michael Miller - 49,500 shares; Anthony Heyworth - 34,000 shares; and John Kines - 26,000 shares.
(3)  As reported on Form 13G filed with the SEC on February 17, 2004.  
(4)  As reported on Form 13G filed with the SEC on January 29, 2004.
(5)  As reported on Form 13G/A filed with the SEC on February 6, 2004.

                                       15

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     On May 4,  2002,  we  loaned  $150,000  for a term of four  years to Sergio
Hernandez  before Mr.  Hernandez  became an executive  officer of ours. The loan
bore  interest  at a fixed  annual  rate of 6.5%.  At July 1,  2003,  the amount
outstanding  on the loan was  $90,395,  and as of October 1, 2004,  the loan had
been paid off in full. We will not in the future make any loans or extensions of
credit to any executive officer or director.

                RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS

     The  independent  registered  public  accounting firm utilized by us during
fiscal 2004 was Ernst & Young LLP ("E&Y"). E&Y was engaged in that capacity from
fiscal 1994 until its dismissal in September  2004.  On September 24, 2004,  our
Audit Committee  engaged KPMG LLP ("KPMG") as our independent  registered public
accounting  firm for fiscal  2005.  A  representative  of KPMG is expected to be
present at the Annual  Meeting  and to be  available  to respond to  appropriate
questions,  and such representative will have an opportunity to make a statement
at the Annual Meeting if he or she desires to do so. No representative of E&Y is
expected to be present at the Annual Meeting.

Change in Independent Registered Public Accounting Firm

     As previously reported in our Current Report on Form 8-K filed with the SEC
on September 21, 2004,  our Audit  Committee  dismissed  E&Y as our  independent
registered public accounting firm, effective September 15, 2004.

     The report issued by E&Y in connection  with our financial  statements  for
each of our two most recent fiscal years ended June 30, 2004, and June 30, 2003,
did not contain an adverse  opinion or a disclaimer  of opinion,  nor was either
such report  qualified or modified as to uncertainty,  audit scope or accounting
principles.

     During our two most recent  fiscal years ended June 30, 2004,  and June 30,
2003,  and the  subsequent  interim  period  preceding  the  dismissal of E&Y on
September  15,  2004,  there  were no  disagreements  with E&Y on any  matter of
accounting principles or practices,  financial statement disclosure, or auditing
scope or procedure,  which  disagreement  (as defined in Item  304(a)(1)(iv)  of
Regulation  S-K), if not resolved to the  satisfaction of E&Y, would have caused
E&Y to make a reference to the subject matter of such disagreement in connection
with its reports,  and there occurred no "reportable  events" within the meaning
of Item 304(a)(1)(v) of Regulation S-K.

     We have  provided E&Y with a copy of the  foregoing  statements.  A copy of
E&Y's letter to the SEC, dated September 21, 2004,  regarding its agreement with
the foregoing statements was filed as Exhibit 16.1 to our Current Report on Form
8-K filed with the SEC on September 21, 2004.

     As previously reported in our Current Report on Form 8-K filed with the SEC
on  September  27, 2004,  our Audit  Committee  engaged KPMG as our  independent
registered public accounting firm for fiscal 2005 effective  September 24, 2004.
Among  other  reasons,  the  Audit  Committee  selected  KPMG  because  of their
expertise and knowledge serving public truckload companies.  During our two most
recent  fiscal years ended June 30, 2004 and June 30, 2003,  and the  subsequent
interim period through the date of our engagement of KPMG on September 24, 2004,
neither we nor anyone on our behalf  consulted  with KPMG  regarding  any of the
matters or events set forth in Item 304(a)(2)(i) and (ii) of Regulation S-K.

                                       16

Principal Accounting Fees and Services

     E&Y billed us the following  amounts for services provided in the following
categories during the fiscal years ended June 30, 2004 and 2003:

                                         Fiscal 2004            Fiscal 2003

                      Audit Fees(1)         $303,940             $157,500
              Audit-Related Fees                  $0                   $0
                        Tax Fees(2)          $97,923             $209,200
                  All Other Fees                  $0                   $0
                                           ---------             --------- 
                           Total            $401,863             $366,700

1.   Audit Fees represent fees billed for professional  services rendered by E&Y
     for the audit of our annual  financial  statements  and review of financial
     statements included in our quarterly reports on Form 10-Q, or services that
     are normally  provided by E&Y in  connection  with  statutory or regulatory
     filings or engagements for those fiscal years.  For fiscal 2004, Audit Fees
     were  comprised  of $185,000 in fees for the audit of our annual  financial
     statements  and review of financial  statements  included in our  quarterly
     reports on Form  10-Q,  $92,740  in fees for Form S-3  regulatory  filings,
     $21,700  in fees  for our  Sarbanes-Oxley  review  and  $4,500  in fees for
     technical  advice on FAS144.  For fiscal 2003, Audit Fees were comprised of
     $157,500  in fees for the  audit of our  annual  financial  statements  and
     review of financial  statements  included in our quarterly  reports on Form
     10-Q.
2.   Tax Fees represent fees billed for  professional  services  rendered by E&Y
     for tax compliance,  tax advice and tax planning.  For fiscal 2004 and 2003
     tax  fees  were  comprised  of  preparation  of  tax  returns,  provisions,
     quarterly estimates and other compliance services.

     Our Audit  Committee  maintains a policy  pursuant to which it pre-approves
all audit  services  and  permitted  non-audit  services to be  performed by our
independent  registered  public  accounting  firm in  order to  assure  that the
provision  of  such  services  is  compatible   with   maintaining   the  firm's
independence.  Under this policy, the Audit Committee pre-approves, on an annual
basis,   specific  types  of  categories  of  engagements   constituting  audit,
audit-related, tax or other permissible non-audit services to be provided by the
independent registered public accounting firm. Pre-approval of an engagement for
a specific type or category of services generally is provided for up to one year
and  typically is subject to a budget  comprised of a range of  anticipated  fee
amounts for the  engagement.  Management and the independent  registered  public
accounting  firm are  required  to  periodically  report to the Audit  Committee
regarding  the extent of services  provided by the firm in  accordance  with the
annual  pre-approval,  and the fees for the services  performed to date.  To the
extent that management believes that a new service or the expansion of a current
service  provided  by the  independent  registered  public  accounting  firm  is
necessary or desirable, such new or expanded services are presented to the Audit
Committee for its review and approval prior to the engagement of the independent
registered public accounting firm to render such services. No audit-related, tax
or other non-audit services were approved by our Audit Committee pursuant to the
de minimus exception to the pre-approval  requirement under Rule 2-01, paragraph
(c)(7)(i)(C), of Regulation S-X.

                                       17


                              STOCKHOLDER PROPOSALS

     To be eligible for  inclusion in our proxy  materials  relating to the 2005
Annual Meeting of Stockholders,  stockholder  proposals intended to be presented
at that  meeting  must be received by us in writing on or before June 17,  2005.
The inclusion of any such stockholder  proposals in such proxy materials will be
subject to the  requirements  of the proxy rules adopted under the Exchange Act,
including Rule 14a-8.

     We must receive in writing any  stockholder  proposals to be  considered at
our 2005 Annual Meeting of Stockholders, but not included in our proxy materials
relating  to  that  meeting,  by  August  31,  2005.  Under  Exchange  Act  Rule
14(a)-4(c)(1),  the proxy holders  designated  by an executed  proxy in the form
accompanying our 2005 proxy statement will have discretionary  authority to vote
on any  stockholder  proposal  that is not  received on or prior to the deadline
described above.

     Written copies of all stockholder proposals should be sent to our principal
executive offices at 9503 East 33rd Street, One Celadon Drive, Indianapolis,  IN
46235 to the attention of Paul A. Will,  our  Executive  Vice  President,  Chief
Financial Officer, Treasurer and Assistant Secretary.

     For information  regarding how  stockholders  can recommend  candidates for
consideration as director  nominees,  see "Corporate  Governance - Committees of
the Board and Director Nominations - Director Nomination Process."

                                  Other Matters

     The Board of Directors does not intend to present at the Annual Meeting any
matters other than those  described  herein and does not  presently  know of any
matters  that will be  presented  by other  parties.  If any other  matters  are
properly brought before the Annual Meeting or any adjournment thereof, the proxy
holders  named  in the  accompanying  form  of  proxy  will  have  discretionary
authority  to vote proxies on such matters in  accordance  with their  judgment,
unless the person  executing  any such proxy  indicates  that such  authority is
withheld.



                                       Celadon Group, Inc.



                                       /s/Kenneth Core
                                       ---------------
                                       Secretary




October 15, 2004





                                       18



                                      PROXY
                               CELADON GROUP, INC.

                              9503 EAST 33RD STREET
                                ONE CELADON DRIVE
                        INDIANAPOLIS, INDIANA 46235-4207

                         ANNUAL MEETING OF STOCKHOLDERS
                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS


     The undersigned hereby appoints Stephen Russell, Paul A. Biddelman and Paul
A.  Will and  each of them  with  full  power of  substitution,  proxies  of the
undersigned,  to vote all shares of Common  Stock of Celadon  Group,  Inc.  (the
"Company") that the undersigned would be entitled to vote if personally  present
at the  Annual  Meeting  of  Stockholders  of the  Company to be held on Friday,
November  19,  2004  at  9:00  a.m.  (local  time)  at the  Company's  corporate
headquarters located at One Celadon Drive,  Indianapolis,  Indiana 46235, and at
any adjournment or  postponement  thereof.  The  undersigned  hereby revokes any
proxy heretofore given with respect to such shares.

     THIS PROXY,  WHEN PROPERLY  EXECUTED,  WILL BE VOTED IN THE MANNER DIRECTED
HEREIN BY THE UNDERSIGNED  STOCKHOLDER.  THE PROXIES ARE FURTHER AUTHORIZED,  IN
THEIR  DISCRETION,  TO VOTE (A) FOR THE  ELECTION  OF A PERSON  TO THE  BOARD OF
DIRECTORS IF ANY NOMINEE NAMED HEREIN  BECOMES UNABLE TO SERVE OR FOR GOOD CAUSE
WILL NOT  SERVE AND (B) ON OTHER  MATTERS  THAT MAY  PROPERLY  COME  BEFORE  THE
MEETING OR ANY ADJOURNMENTS  THEREOF.  IF MORE THAN ONE OF SAID PROXIES OR THEIR
SUBSTITUTES  SHALL BE PRESENT AND VOTE AT SAID MEETING,  OR ANY  ADJOURNMENT  OR
POSTPONEMENT  THEREOF,  A MAJORITY OF THEM SO PRESENT AND VOTING (OR IF ONLY ONE
TO BE PRESENT AND VOTE, THEN THAT ONE) WILL HAVE AND MAY EXERCISE ALL THE POWERS
HEREBY GRANTED.

     Address Changes: _________________________________________________
     __________________________________________________________________
     (If you noted any Address Changes above, please mark corresponding
      box on the reverse side.)



-------------                                                     -------------
SEE REVERSE       CONTINUED AND TO BE SIGNED ON RESERVE SIDE      SEE REVERSE
SIDE                                                              SIDE
-------------                                                     -------------







                                     
CELADON GROUP, INC.                     VOTE BY MAIL
C/O AMERICAN STOCK TRANSFER             Mark, sign and date your proxy card and return it in the 
59 MAIDEN LANE                          postage-paid envelope  we have provided or return it to 
NEW YORK, NY 10038                      Celadon Group, Inc., c/o ADP, 51 Mercedes Way, 
                                        Edgewood, NY 11717.


                                                                          
TO VOTE, MARK BLOCKS BELOW IN BLUE OR BLACK INK AS FOLLOWS:      CELDG1         KEEP THIS PORTION FOR YOUR RECORDS
-------------------------------------------------------------------------------------------------------------------
                                                                                DETACH AND RETURN THIS PORTION ONLY

                          THIS PROXY CARD IS VALID ONLY WHEN SIGNED AND DATED
-------------------------------------------------------------------------------------------------------------------

CELADON GROUP, INC.

This Proxy, when properly executed and returned, will be
voted in the manner directed below. The proxies are 
further authorized, in their discretion, to vote(a) for the 
election of a person to the Board of Directors if any 
nominee named herein becomes unable to serve or for 
good cause will not serve and (b) on other matters that 
may properly come before the meeting or any 
adjournments thereof.

                                                             
                                                                To withhold authority to vote, mark
                                                                "For All Except" and write the
                                   For    Withhold   For All    nominee's number on the line
                                   All       All     Except     below
1.    Election of Directors        [ ]       [ ]      [ ]       ____________________________

      Nominees:  (01) Stephen Russell     (04) Anthony Heyworth
                 (02) Paul A. Biddelman   (05) John Kines
                 (03) Michael Miller

2.   In their  discretion,  the proxies are  authorized  to vote upon each other
     matter  that may  properly  come  before the  meeting  or any  adjournments
     thereof.

PLEASE MARK,  SIGN,  DATE AND RETURN THE PROXY CARD PROMPTLY  USING THE ENCLOSED
ENVELOPE IN THE USA.

Please sign below  exactly as your name  appears.  When shares are held by joint
tenants,  both shall sign.  When signing as attorney,  executor,  administrator,
trustee or guardian,  please give full title as such. If a  corporation,  please
sign in full  corporate  name by president  or other  authorized  officer.  If a
partnership, please sign in partnership name by authorized person.

For address changes, please check this box and 
write them on the back where indicated.                             [ ]

Please indicate if you wish to view meeting materials
electronically via the Internet rather than receiving 
a hard copy, please note that you will continue to     [ ]      [ ]
receive a proxy card for voting purposes only          Yes      No


-----------------------------------------      --------------------------------
Signature (PLEASE SIGN WITHIN BOX)   Date      Signature (Joint Owners)    Date