MENZIES DISTRIBUTION SERVICES LIMITED
Overview
Company Name | MENZIES DISTRIBUTION SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02005619 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MENZIES DISTRIBUTION SERVICES LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MENZIES DISTRIBUTION SERVICES LIMITED located?
Registered Office Address | Unit 301 Pointon Way Hampton Lovett WR9 0LW Droitwich England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MENZIES DISTRIBUTION SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
BIBBY SUPPLY CHAIN SERVICES LIMITED | Jun 03, 2014 | Jun 03, 2014 |
BIBBY DISTRIBUTION SERVICES (HOLDINGS) LIMITED | Jul 22, 1987 | Jul 22, 1987 |
NISAWAY LIMITED | Jul 17, 1986 | Jul 17, 1986 |
RAPID 1139 LIMITED | Apr 02, 1986 | Apr 02, 1986 |
What are the latest accounts for MENZIES DISTRIBUTION SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 30, 2023 |
What is the status of the latest confirmation statement for MENZIES DISTRIBUTION SERVICES LIMITED?
Last Confirmation Statement Made Up To | May 08, 2026 |
---|---|
Next Confirmation Statement Due | May 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 08, 2025 |
Overdue | No |
What are the latest filings for MENZIES DISTRIBUTION SERVICES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 08, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Registration of charge 020056190015, created on Mar 27, 2025 | 11 pages | MR01 | ||||||||||||||
Notification of Menzies Distribution Solutions Group Limited as a person with significant control on Dec 19, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of M Holdco 1 Limited as a person with significant control on Dec 19, 2024 | 1 pages | PSC07 | ||||||||||||||
Appointment of Mr Matthew Stuart Davies as a director on Jan 09, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gregory John Michael as a director on Jan 09, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Raymond Patrick Mccourt as a director on Jan 09, 2025 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Dean Jones on Dec 11, 2024 | 2 pages | CH01 | ||||||||||||||
Satisfaction of charge 020056190014 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 020056190013 in full | 4 pages | MR04 | ||||||||||||||
Registered office address changed from , Unit E Twelvetrees Business Park, Twelvetrees Crescent, London, E3 3JG, England to Unit 301 Pointon Way Hampton Lovett Droitwich WR9 0LW on Oct 17, 2024 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Dean Jones as a director on Oct 14, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Richard James Morson as a director on Oct 14, 2024 | 2 pages | AP01 | ||||||||||||||
Change of details for M Holdco 1 Limited as a person with significant control on Oct 14, 2024 | 2 pages | PSC05 | ||||||||||||||
Notification of M Holdco 1 Limited as a person with significant control on Oct 14, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Menzies Distribution Holdings Limited as a person with significant control on Oct 14, 2024 | 1 pages | PSC07 | ||||||||||||||
Full accounts made up to Dec 30, 2023 | 24 pages | AA | ||||||||||||||
Confirmation statement made on May 08, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||||||
Director's details changed for Mr Gregory John Michael on Sep 07, 2023 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on May 08, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 020056190014, created on Jul 22, 2022 | 72 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||||||
Full accounts made up to Jan 01, 2022 | 20 pages | AA | ||||||||||||||
Who are the officers of MENZIES DISTRIBUTION SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Matthew Stuart | Director | Pointon Way Hampton Lovett WR9 0LW Droitwich Unit 301 England | England | British | Director | 331060160001 | ||||
JONES, Dean | Director | Pointon Way Hampton Lovett WR9 0LW Droitwich Unit 301 England | England | British | Director | 328342460002 | ||||
MORSON, Richard James | Director | Pointon Way Hampton Lovett WR9 0LW Droitwich Unit 301 England | United Kingdom | British | Director | 159891920002 | ||||
BIBBY BROS. & CO. (MANAGEMENT) LIMITED | Secretary | Walker House Exchange Flags L2 3YL Liverpool 3rd Floor United Kingdom | 153567030002 | |||||||
BARNES, Arthur Rennie | Director | Bendera 3 The Knowe Willaston CH64 1TA Neston Cheshire | British | Chartered Accountant | 71963280001 | |||||
BIBBY, Michael James | Director | Duke Street L1 5JQ Liverpool 105 United Kingdom | United Kingdom | British | Company Director | 26373310003 | ||||
BIBBY, Michael James | Director | Duke Street L1 5JQ Liverpool 105 United Kingdom | United Kingdom | British | Company Director | 26373310003 | ||||
BROWN, Michael Peter | Director | Company Secretarial Dept 105 Duke Street L1 5JQ Liverpool C/O Bibby Line Group Limited United Kingdom | United Kingdom | British | Company Director | 192725370001 | ||||
BYRNE, Paul Anthony | Director | Duke Street L1 5JQ Liverpool 105 United Kingdom | United Kingdom | British | Company Director | 129167490001 | ||||
CLARKSON, Peter James | Director | 3rd Floor Walker House Exchange Flags L2 3YL Liverpool C/O Cosec Dept, Bibby Line Group Limited United Kingdom | England | British | Accountant | 254427490001 | ||||
CRESSWELL, John Harold | Director | 3rd Floor Walker House Exchange Flags L2 3YL Liverpool C/O Cosec Dept, Bibby Line Group Limited United Kingdom | United Kingdom | British | Company Director | 246251040002 | ||||
CULLINGFORD, Paul Andrew | Director | Duke Street L1 5JQ Liverpool 105 United Kingdom | Wales | British | Chartered Accountant | 53644130003 | ||||
DE PENCIER, Theodore Henry John | Director | Aysgarth House 9 Moreton Avenue AL5 2EU Harpenden Hertfordshire | England | British | Company Director | 45068720001 | ||||
EYRE, Duncan Ashley | Director | Duke Street L1 5JQ Liverpool 105 United Kingdom | England | British | Company Director | 184103840002 | ||||
FEATHERSTONE, Simon Andrew | Director | c/o Bibby Line Group Limited Duke Street L1 5JQ Liverpool Company Secretarial Dept 105 | England | British | Company Director | 124106920002 | ||||
HASSETT, Kevin | Director | The Lodge CW6 0NA Willington Cheshire | United Kingdom | British | Commercial Dir | 86266440001 | ||||
HAWORTH, David John | Director | 3rd Floor Walker House Exchange Flags L2 3YL Liverpool C/O Cosec Dept, Bibby Line Group Limited United Kingdom | United Kingdom | British | Hr Director | 254280140001 | ||||
HAYMER, Jonathan | Director | Duke Street L1 5JQ Liverpool 105 United Kingdom | England | British | Chartered Accountant | 1553510001 | ||||
HIGGS, Nigel James | Director | 7 Pytman Drive Walmley B76 1GU Sutton Coldfield West Midlands | England | British | Accountant | 90670810001 | ||||
HOWARD, Martin Stewart | Director | 18 Pepper Street Appleton Thorn WA4 4RU Warrington Cheshire | British | Company Director | 68405240001 | |||||
HUNTER, Stephen | Director | Ty Gwyn Spring Lane Sprotbrough DN5 7QL Doncaster South Yorkshire | England | British | Company Director | 126701700001 | ||||
KAVANAGH, Paul | Director | c/o Bibby Line Group Limited Duke Street L1 5JQ Liverpool Company Secretarial Dept 105 United Kingdom | England | British | Company Director | 137395120001 | ||||
LECKIE, William | Director | 2 Old Swan Cottages Cox Green Road BL6 9RH Egerton Bolton Lancashire | British | Company Driector | 37825110001 | |||||
LEWIS, Jonathan Gareth | Director | 3rd Floor Walker House Exchange Flags L2 3YL Liverpool C/O Cosec Dept, Bibby Line Group Limited United Kingdom | England | British | Company Director | 199403940001 | ||||
LYONS, Mark Joseph, Mr. | Director | Company Secretarial Dept 105 Duke Street L1 5JQ Liverpool C/O Bibby Line Group Limited United Kingdom | United Kingdom | British | Company Director | 81067310003 | ||||
MCCOURT, Paul Raymond Patrick | Director | Twelvetrees Business Park Twelvetrees Crescent E3 3JG London Unit E United Kingdom | Scotland | British | Company Director | 183278190001 | ||||
MICHAEL, Gregory John | Director | 2 Redheughs Rigg South Gyle EH12 9DQ Edinburgh Verdant Scotland | England | British | Company Director | 221854770002 | ||||
MOHAN, Anthony Joseph | Director | 8 Eaves Brow Road WA3 7LF Croft Cheshire | England | British | Company Director | 143953410001 | ||||
MORSON, Richard James | Director | 3rd Floor Walker House Exchange Flags L2 3YL Liverpool C/O Cosec Dept, Bibby Line Group Limited United Kingdom | United Kingdom | British | Company Director | 159891920002 | ||||
PALMER, Andrew James | Director | Mulberry Stannage Lane Churton CH3 6LE Chester Cheshire | England | British | Company Director | 39278030001 | ||||
PALMER, Martin Robert | Director | 9 Maple Road OX9 2BH Thame Oxfordshire | British | Director | 45138540001 | |||||
PATERSON, Alan John | Director | 4 The Crescent LS29 6DR Menston West Yorkshire | British | Company Director | 102434780001 | |||||
POTTER, Steven | Director | Isis Close OX1 4XX Oxford 3 Oxfordshire | United Kingdom | British | Company Director | 102434850002 | ||||
RIMMER, Edward John | Director | Hough Green CH4 8JQ Chester 58 United Kingdom | United Kingdom | British | Company Director | 67922850004 | ||||
SHERRARD, Simon Patrick | Director | The White House School Lane Bunbury CW6 9NX Tarporley Cheshire | United Kingdom | British | Company Director | 2073990001 |
Who are the persons with significant control of MENZIES DISTRIBUTION SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Menzies Distribution Solutions Group Limited | Dec 19, 2024 | Pointon Way Hampton Lovett WR9 0LW Droitwich Unit 301 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
M Holdco 1 Limited | Oct 14, 2024 | Unit E, Twelvetrees Business, Twelvetrees Crescent E3 3JG London Unit E England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Menzies Distribution Holdings Limited | Dec 11, 2020 | Twelvetrees Business Park Twelvetrees Crescent E3 3JG London Unit 3 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bibby Line Group Limited | Apr 06, 2016 | Walker House Exchange Flags L2 3YL Liverpool 3rd Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0