Menzies Distribution Services Limited

DataGardener
live
Medium

Menzies Distribution Services Limited

02005619Private Limited With Share Capital

Unit 301 Pointon Way, Hampton Lovett, Droitwich, WR90LW
Incorporated

02/04/1986

Company Age

40 years

Directors

3

Employees

SIC Code

64209

Risk

very low risk

Company Overview

Registration, classification & business activity

Menzies Distribution Services Limited (02005619) is a private limited with share capital incorporated on 02/04/1986 (40 years old) and registered in droitwich, WR90LW. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Medium
Incorporated 02/04/1986
WR90LW

Financial Overview

Total Assets

£32.30M

Liabilities

£21.51M

Net Assets

£10.79M

Cash

£0

Key Metrics

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

15

Registered

1

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:20-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2024
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:11-05-2023
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
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2021
Accounts With Accounts Type Small
Category:Accounts
Date:08-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2021
Capital Alter Shares Consolidation
Category:Capital
Date:11-02-2021
Capital Allotment Shares
Category:Capital
Date:11-02-2021
Resolution
Category:Resolution
Date:10-02-2021
Capital Name Of Class Of Shares
Category:Capital
Date:10-02-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:10-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2021
Resolution
Category:Resolution
Date:14-01-2021
Resolution
Category:Resolution
Date:04-01-2021
Memorandum Articles
Category:Incorporation
Date:04-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-12-2020
Statement Of Companys Objects
Category:Change Of Constitution
Date:21-10-2020
Memorandum Articles
Category:Incorporation
Date:15-10-2020
Resolution
Category:Resolution
Date:15-10-2020
Capital Allotment Shares
Category:Capital
Date:15-10-2020
Accounts With Accounts Type Group
Category:Accounts
Date:22-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2019
Change Corporate Secretary Company With Change Date
Category:Officers
Date:03-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2019
Accounts With Accounts Type Group
Category:Accounts
Date:05-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2018
Accounts With Accounts Type Group
Category:Accounts
Date:10-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:31-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2017
Accounts With Accounts Type Group
Category:Accounts
Date:19-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2016
Accounts With Accounts Type Group
Category:Accounts
Date:08-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2016
Accounts With Accounts Type Group
Category:Accounts
Date:11-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2015
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:16-01-2015
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:16-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2015

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date19/08/2025
Latest Accounts28/12/2024

Trading Addresses

Unit 14-15 Walker Ind., Walker Industrial Estate, Walker Road, Blackburn, Lancashire, BB12QE
Unit 301, Pointon Way, Hampton Lovett, Droitwich, WR90LWRegistered
Unity Mill, Argyle Street, Heywood, Lancashire, OL103DP
Chittening Industrial Estate, Bristol, Avon, BS110YB
Unit 1, Grange Mill Lane, Sheffield, South Yorkshire, S91HW

Contact

01517088000
Unit 301 Pointon Way, Hampton Lovett, Droitwich, WR90LW