Inpost Distribution Limited

DataGardener
live
Large Enterprise

Inpost Distribution Limited

01430241Private Limited With Share Capital

Moray House 23-35, Great Titchfield Street, London, W1W7PA
Incorporated

15/06/1979

Company Age

46 years

Directors

2

Employees

2,288

SIC Code

46760

Risk

very low risk

Company Overview

Registration, classification & business activity

Inpost Distribution Limited (01430241) is a private limited with share capital incorporated on 15/06/1979 (46 years old) and registered in london, W1W7PA. The company operates under SIC code 46760 and is classified as Large Enterprise.

Menzies distribution limited is a wholesale company based out of 2 world business centre heathrow, newall road london heathrow airport, hounslow, united kingdom.

Private Limited With Share Capital
SIC: 46760
Large Enterprise
Incorporated 15/06/1979
W1W7PA
2,288 employees

Financial Overview

Total Assets

£228.10M

Liabilities

£159.50M

Net Assets

£68.60M

Turnover

£881.70M

Cash

£14.60M

Key Metrics

2,288

Employees

2

Directors

1

Shareholders

6

CCJs

Board of Directors

2

Charges

13

Registered

6

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2025
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:25-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2022
Resolution
Category:Resolution
Date:02-08-2022
Memorandum Articles
Category:Incorporation
Date:02-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2022
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2022
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:23-12-2021
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:23-12-2021
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:23-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:12-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2021
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:16-03-2021
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:16-03-2021
Accounts With Accounts Type Full
Category:Accounts
Date:07-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2020
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:23-11-2019
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:23-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2019
Legacy
Category:Miscellaneous
Date:10-09-2019
Confirmation Statement
Category:Confirmation Statement
Date:21-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:17-01-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:17-01-2019
Legacy
Category:Insolvency
Date:17-01-2019
Legacy
Category:Capital
Date:17-01-2019
Resolution
Category:Resolution
Date:17-01-2019
Capital Name Of Class Of Shares
Category:Capital
Date:17-01-2019
Capital Allotment Shares
Category:Capital
Date:15-01-2019
Legacy
Category:Capital
Date:07-01-2019
Legacy
Category:Insolvency
Date:07-01-2019
Resolution
Category:Resolution
Date:07-01-2019
Resolution
Category:Resolution
Date:27-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:19-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2018
Legacy
Category:Capital
Date:28-12-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:28-12-2017
Legacy
Category:Insolvency
Date:28-12-2017
Resolution
Category:Resolution
Date:28-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:12-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:16-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:28-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-09-2014
Termination Director Company With Name
Category:Officers
Date:30-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:26-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2014
Termination Secretary Company With Name
Category:Officers
Date:13-06-2014

Import / Export

Imports
12 Months8
60 Months49
Exports
12 Months8
60 Months53

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date02/09/2025
Latest Accounts28/12/2024

Trading Addresses

1-6 Miller Arcade, Lancaster Road, Preston, Lancashire, PR12QA
14 Market Square, Biggleswade, Bedfordshire, SG188AS
25 Mandela Way, London, SE15SZ
33 Harbour Road, Inverness, Inverness-Shire, IV11UA
75 Bugsby'S Way, London, SE100QJ

Contact

01904690990
www.menziesdistribution.com
Moray House 23-35, Great Titchfield Street, London, W1W7PA