Company NameMenzies Distribution Limited
DirectorsPaul Raymond Patrick McCourt and Gregory John Michael
Company StatusActive
Company Number01430241
CategoryPrivate Limited Company
Incorporation Date15 June 1979(44 years, 10 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Paul Raymond Patrick McCourt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(34 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG
Director NameMr Gregory John Michael
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(37 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameHon Frederick Ranald Noel-Paton
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(13 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressEaster Dunbarnie
Bridge Of Earn
Perth
Perthshire
PH2 9ED
Scotland
Director NameCharles Adair Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(13 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 January 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRavensheugh
Selkirk
TD7 5LS
Scotland
Director NameJames Douglas Scott Bennett
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(13 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressThe Well House
3 Easter Belmont Road
Edinburgh
EH12 6EX
Scotland
Secretary NameMr Eric Mulholland
NationalityBritish
StatusResigned
Appointed29 August 1992(13 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Auchingane
Edinburgh
EH10 7HU
Scotland
Director NameDavid James Mackay
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(17 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 East Harbour Road
Charlestown
Fife
KY11 3EA
Scotland
Director NameIain Mills Callaghan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(18 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 September 2005)
RoleCompany Director
Correspondence Address10 Kings Cramond
Gamekeepers Road
Edinburgh
Midlothian
EH4 6RL
Scotland
Director NameMr Dermot Julian Jenkinson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(18 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMersington House
Greenlaw
Duns
Berwickshire
TD10 6UL
Scotland
Secretary NameCharles Adair Anderson
NationalityBritish
StatusResigned
Appointed30 January 1998(18 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavensheugh
Selkirk
TD7 5LS
Scotland
Director NameMartyn Robert Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(20 years after company formation)
Appointment Duration3 years, 2 months (resigned 10 September 2002)
RoleCompany Director
Correspondence Address12/2 McDonald Road
Edinburgh
EH7 4LZ
Scotland
Director NameMr Patrick James MacDonald
Date of BirthMay 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed09 May 2003(23 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2005)
RoleExecutive
Country of ResidenceScotland
Correspondence Address30 Royal Terrace
Edinburgh
EH7 5AH
Scotland
Director NameMr Francis John Coyle
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(26 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 May 2006)
RoleIT Director
Country of ResidenceScotland
Correspondence Address1 Struan Place
Inverkeithing
Fife
KY11 1NF
Scotland
Director NameGeorge Kirkwood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(26 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 July 2010)
RoleAccountant
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameThomas Boyle
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2005(26 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address26 Dreghorn Loan
Edinburgh
EH13 0DE
Scotland
Director NameMr David Dennis McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(26 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr David Emerson Morton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(26 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameJohn Ward
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(26 years, 2 months after company formation)
Appointment Duration7 months (resigned 04 April 2006)
RoleSales
Correspondence Address9a Mossgreen
Crossgates
Fife
KY4 8BU
Scotland
Secretary NameGeorge Kirkwood
NationalityBritish
StatusResigned
Appointed01 September 2005(26 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 July 2010)
RoleAccountant
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameEllis Alan Nicholas Watson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(26 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 July 2009)
RoleCompany Director
Correspondence AddressBallhill House And Kennels
Panmure Estate
Carnoustie
Angus
DD7 6LW
Scotland
Secretary NameJohn Francis Alexander Geddes
NationalityBritish
StatusResigned
Appointed20 October 2006(27 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 04 September 2018)
RoleCompany Director
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr David William Ogden Speirs
Date of BirthNovember 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed01 April 2008(28 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Paul Bernard Dollman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(29 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 May 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Paul Bernard Dollman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(29 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 May 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameAlexander Mitchell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(30 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMrs Christina Mellon
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(30 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr David Michael Cooke
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(30 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMrs Jane Allison Dyson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(30 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameMr Eric Mulholland
StatusResigned
Appointed02 July 2010(31 years after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 2012)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMrs Catherine Mary Bland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(31 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Mark Stephen Cassie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(32 years after company formation)
Appointment Duration7 years, 2 months (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Secretary NameMr David Alistair Turnbull
StatusResigned
Appointed09 February 2012(32 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 May 2014)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMs Paula Bell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(34 years after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Forsyth Rutherford Black
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(34 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Giles Robert Bryant Wilson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(36 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 September 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF

Contact

Websitemenziesdistribution.com
Telephone0114 5119959
Telephone regionSheffield

Location

Registered AddressUnit E, Twelvetrees Business Park
Twelvetrees Crescent
London
E3 3JG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

25m at £1Menzies Group Holdings LTD
55.24%
Ordinary
19.8m at £1Princes Street (Jersey) LTD
43.65%
Ordinary
500k at £1John Menzies PLC
1.10%
A Cumulative Preference
1000 at £1Menzies Group Holdings LTD
0.00%
Non-cumulative Preference

Financials

Year2014
Turnover£1,151,700,000
Net Worth£53,100,000
Current Liabilities£163,400,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

28 March 2019Delivered on: 5 April 2019
Persons entitled: The Royal Bank of Scotland PLC (As Senior Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
31 January 2019Delivered on: 6 February 2019
Persons entitled: The Royal Bank of Scotland PLC (As Senior Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
31 January 2019Delivered on: 6 February 2019
Persons entitled: The Royal Bank of Scotland PLC (As Senior Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
4 September 2018Delivered on: 21 September 2018
Persons entitled: Endless LLP (As Security Trustee)

Classification: A registered charge
Outstanding
4 September 2018Delivered on: 19 September 2018
Persons entitled: Endless LLP

Classification: A registered charge
Particulars: Land on the south side of bluestem road, ransomes europark, ipswich and registered under title number SK181952. For further details of property being charged please see schedule 3 attached to the instrument.
Outstanding
4 September 2018Delivered on: 13 September 2018
Persons entitled: Endless LLP

Classification: A registered charge
Particulars: A fixed charge over the scheduled property (as defined in the guarantee and debenture)and the freehold and leasehold property vested in or charged to each chargor as detailed in clause 3 of the guarantee and debenture.
Outstanding
4 September 2018Delivered on: 11 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 September 2018Delivered on: 5 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 August 2022Delivered on: 3 August 2022
Persons entitled: The Royal Bank of Scotland PLC (As Senior Security Agent)

Classification: A registered charge
Outstanding
22 July 2022Delivered on: 2 August 2022
Persons entitled: The Royal Bank of Scotland PLC (As Senior Security Agent)

Classification: A registered charge
Particulars: By way of first legal mortgage the real property (if any) specified in part 1 of schedule 2 (details of security assets) of the instrument and all other real property (if any) and all interests in real property not charged by clause 4.1.1.1 of the instrument.. By way of first fixed charge all other real property and all interests in real property not charged by clause 4.1.1 of the instrument, all licences to enter upon or use land and the benefit of all other agreements relating to land; and the proceeds of sale of all real property.. By way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 2 (details of security assets) of the instrument and all other intellectual property (if any) (not charged by clause 4.1.7.1 of the instrument).. For more details and for definitions of capitalised terms, please refer to the instrument.
Outstanding
10 June 2021Delivered on: 11 June 2021
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 March 2019Delivered on: 5 April 2019
Persons entitled: The Royal Bank of Scotland PLC as Senior Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
30 June 1980Delivered on: 8 July 1980
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including, goodwill uncalled capital, all fixtures fixed plant & machinery.
Fully Satisfied

Filing History

28 September 2023Full accounts made up to 31 December 2022 (62 pages)
8 September 2023Director's details changed for Mr Gregory John Michael on 7 September 2023 (2 pages)
19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
3 August 2022Registration of charge 014302410013, created on 1 August 2022 (26 pages)
2 August 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Arrangement 21/07/2022
(4 pages)
2 August 2022Registration of charge 014302410012, created on 22 July 2022 (72 pages)
2 August 2022Memorandum and Articles of Association (18 pages)
7 July 2022Full accounts made up to 1 January 2022 (60 pages)
26 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
23 December 2021Part of the property or undertaking has been released and no longer forms part of charge 014302410008 (5 pages)
23 December 2021Part of the property or undertaking has been released and no longer forms part of charge 014302410008 (5 pages)
23 December 2021Part of the property or undertaking has been released and no longer forms part of charge 014302410011 (5 pages)
15 July 2021Satisfaction of charge 014302410006 in full (1 page)
15 July 2021Satisfaction of charge 014302410005 in full (1 page)
15 July 2021Satisfaction of charge 014302410004 in full (1 page)
12 June 2021Full accounts made up to 26 December 2020 (54 pages)
11 June 2021Registration of charge 014302410011, created on 10 June 2021 (57 pages)
20 May 2021Change of details for Endless Newco 2 Limited as a person with significant control on 12 January 2021 (2 pages)
20 May 2021Confirmation statement made on 19 May 2021 with updates (4 pages)
16 March 2021Part of the property or undertaking has been released and no longer forms part of charge 014302410005 (5 pages)
16 March 2021Part of the property or undertaking has been released and no longer forms part of charge 014302410008 (5 pages)
7 December 2020Full accounts made up to 28 December 2019 (48 pages)
1 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
23 November 2019Part of the property or undertaking has been released and no longer forms part of charge 014302410005 (5 pages)
23 November 2019Part of the property or undertaking has been released and no longer forms part of charge 014302410008 (5 pages)
24 September 2019Full accounts made up to 31 December 2018 (35 pages)
10 September 2019Second filing of Confirmation Statement dated 19/05/2019 (6 pages)
21 May 201919/05/19 Statement of Capital gbp 44752308
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/09/2019
(7 pages)
5 April 2019Registration of charge 014302410010, created on 28 March 2019 (61 pages)
5 April 2019Registration of charge 014302410009, created on 28 March 2019 (67 pages)
8 February 2019Satisfaction of charge 014302410003 in full (4 pages)
8 February 2019Satisfaction of charge 014302410002 in full (4 pages)
6 February 2019Registration of charge 014302410007, created on 31 January 2019 (21 pages)
6 February 2019Registration of charge 014302410008, created on 31 January 2019 (59 pages)
17 January 2019Change of share class name or designation (2 pages)
17 January 2019Solvency Statement dated 15/01/19 (1 page)
17 January 2019Statement of capital on 17 January 2019
  • GBP 45,253,308
(6 pages)
17 January 2019Statement by Directors (1 page)
17 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 January 2019Statement of capital on 17 January 2019
  • GBP 44,752,308
(3 pages)
15 January 2019Statement of capital following an allotment of shares on 15 January 2019
  • GBP 54,184,949
(4 pages)
7 January 2019Statement by Directors (1 page)
7 January 2019Solvency Statement dated 19/12/18 (1 page)
7 January 2019Resolutions
  • RES13 ‐ Share premium a/c be reduced 19/12/2018
(1 page)
27 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
21 September 2018Registration of charge 014302410006, created on 4 September 2018 (44 pages)
19 September 2018Registration of charge 014302410005, created on 4 September 2018 (63 pages)
13 September 2018Registration of charge 014302410004, created on 4 September 2018 (36 pages)
11 September 2018Notification of Endless Newco 2 Limited as a person with significant control on 4 September 2018 (2 pages)
11 September 2018Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG on 11 September 2018 (1 page)
28 December 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 19/12/2017
(1 page)
28 December 2017Statement of capital on 28 December 2017
  • GBP 45,253,308
(6 pages)
28 December 2017Statement by Directors (2 pages)
28 December 2017Solvency Statement dated 19/12/17 (2 pages)
12 June 2017Full accounts made up to 31 December 2016 (32 pages)
19 May 2017Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
6 January 2017Appointment of Mr Gregory John Michael as a director on 1 January 2017 (2 pages)
5 December 2016Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages)
16 September 2016Full accounts made up to 31 December 2015 (30 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 45,253,308
(7 pages)
27 May 2016Appointment of Mr Giles Robert Bryant Wilson as a director on 20 May 2016 (2 pages)
27 May 2016Termination of appointment of Paula Bell as a director on 20 May 2016 (1 page)
17 March 2016Termination of appointment of David Michael Cooke as a director on 16 December 2015 (1 page)
28 July 2015Full accounts made up to 31 December 2014 (37 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 45,253,308
(7 pages)
2 June 2015Termination of appointment of Christina Mellon as a director on 1 May 2015 (1 page)
2 June 2015Termination of appointment of Christina Mellon as a director on 1 May 2015 (1 page)
23 April 2015Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
24 September 2014Termination of appointment of David William Ogden Speirs as a director on 18 September 2014 (1 page)
30 June 2014Termination of appointment of David Mcintosh as a director (1 page)
26 June 2014Full accounts made up to 31 December 2013 (23 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 45,253,308
(9 pages)
17 June 2014Appointment of Mr Forsyth Rutherford Black as a director (2 pages)
13 June 2014Termination of appointment of David Turnbull as a secretary (1 page)
15 April 2014Termination of appointment of Jane Dyson as a director (1 page)
29 November 2013Appointment of Paul Raymond Patrick Mccourt as a director (2 pages)
29 November 2013Termination of appointment of Catherine Bland as a director (1 page)
12 August 2013Director's details changed for Mrs Paula Bell on 9 August 2013 (2 pages)
12 August 2013Director's details changed for Mrs Paula Bell on 9 August 2013 (2 pages)
17 June 2013Appointment of Mrs Paula Bell as a director (3 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (9 pages)
7 June 2013Full accounts made up to 31 December 2012 (23 pages)
22 May 2013Termination of appointment of Paul Dollman as a director (1 page)
23 November 2012Director's details changed for Mrs Catherine Mary Bland on 5 November 2012 (2 pages)
23 November 2012Director's details changed for Mrs Catherine Mary Bland on 5 November 2012 (2 pages)
5 July 2012Full accounts made up to 31 December 2011 (22 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (9 pages)
10 February 2012Termination of appointment of Eric Mulholland as a secretary (1 page)
10 February 2012Appointment of Mr David Alistair Turnbull as a secretary (1 page)
9 January 2012Termination of appointment of David Morton as a director (1 page)
14 July 2011Appointment of Mark Stephen Cassie as a director (3 pages)
5 July 2011Termination of appointment of Alexander Mitchell as a director (1 page)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (10 pages)
23 March 2011Full accounts made up to 31 December 2010 (21 pages)
27 August 2010Appointment of Catherine Mary Bland as a director (3 pages)
22 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 01/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 July 2010Appointment of Mr Eric Mulholland as a secretary (1 page)
5 July 2010Termination of appointment of George Kirkwood as a director (1 page)
5 July 2010Termination of appointment of George Kirkwood as a secretary (1 page)
1 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (10 pages)
26 May 2010Full accounts made up to 31 December 2009 (19 pages)
10 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page)
6 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 45,253,308.0
(3 pages)
4 January 2010Appointment of Jane Allison Dyson as a director (2 pages)
10 November 2009Director's details changed for Mr David Emerson Morton on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Alexander Mitchell on 10 November 2009 (2 pages)
10 November 2009Director's details changed for David Dennis Mcintosh on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page)
10 November 2009Director's details changed for David William Ogden Speirs on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page)
10 November 2009Director's details changed for David Michael Cooke on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Christina Mellon on 10 November 2009 (2 pages)
10 November 2009Director's details changed for George Kirkwood on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for George Kirkwood on 10 November 2009 (1 page)
9 November 2009Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages)
22 October 2009Appointment of David Michael Cooke as a director (2 pages)
5 September 2009Auditor's resignation (2 pages)
5 August 2009Director appointed alexander mitchell (1 page)
4 August 2009Director appointed christina mellon (1 page)
31 July 2009Appointment terminated director thomas boyle (1 page)
27 July 2009Appointment terminated director ellis watson (1 page)
16 June 2009Return made up to 31/05/09; full list of members (6 pages)
4 June 2009Full accounts made up to 31 December 2008 (17 pages)
20 March 2009Director appointed paul bernard dollman (2 pages)
18 August 200831/07/08 no member list (5 pages)
28 July 2008Nc inc already adjusted 25/06/08 (1 page)
4 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 May 2008Full accounts made up to 29 December 2007 (12 pages)
22 April 2008Director appointed david william ogden speirs (2 pages)
5 September 2007Registered office changed on 05/09/07 from: 34 ely place london EC1N 6TD (1 page)
31 July 2007Return made up to 31/07/07; full list of members (3 pages)
11 May 2007Full accounts made up to 31 December 2006 (12 pages)
21 December 2006Secretary's particulars changed (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006Secretary resigned (1 page)
12 October 2006Director's particulars changed (1 page)
8 August 2006Return made up to 31/07/06; full list of members (3 pages)
26 July 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
8 June 2006Full accounts made up to 31 December 2005 (12 pages)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2005New director appointed (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005New director appointed (3 pages)
23 September 2005New director appointed (2 pages)
22 September 2005Return made up to 29/08/05; full list of members (8 pages)
16 September 2005New director appointed (3 pages)
16 September 2005Director resigned (1 page)
16 September 2005New secretary appointed;new director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
28 July 2005Full accounts made up to 25 December 2004 (13 pages)
16 March 2005Return made up to 29/08/04; full list of members; amend (8 pages)
4 October 2004Return made up to 29/08/04; full list of members; amend (8 pages)
13 September 2004Return made up to 29/08/04; full list of members (8 pages)
14 June 2004Full accounts made up to 27 December 2003 (13 pages)
27 November 2003Ad 26/09/03--------- £ si 250000@1=250000 £ ic 25250000/25500000 (2 pages)
27 November 2003Statement of affairs (32 pages)
24 September 2003Ad 11/09/03--------- £ si 250000@1=250000 £ ic 25000000/25250000 (2 pages)
24 September 2003Resolutions
  • RES13 ‐ Adoption of arts 11/09/03
(2 pages)
24 September 2003Resolutions
  • RES13 ‐ Special dividend 11/09/03
(1 page)
24 September 2003Nc inc already adjusted 11/09/03 (1 page)
24 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
7 September 2003Return made up to 29/08/03; full list of members (7 pages)
6 August 2003Director's particulars changed (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
14 April 2003Full accounts made up to 28 December 2002 (14 pages)
7 October 2002New director appointed (3 pages)
20 September 2002Director resigned (1 page)
4 September 2002Return made up to 29/08/02; full list of members (7 pages)
7 August 2002Director's particulars changed (1 page)
19 April 2002Full accounts made up to 29 December 2001 (13 pages)
5 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
5 September 2001Return made up to 29/08/01; full list of members (7 pages)
6 August 2001Company name changed john menzies distribution limite d\certificate issued on 06/08/01 (2 pages)
1 August 2001Full accounts made up to 5 May 2001 (15 pages)
1 August 2001Full accounts made up to 5 May 2001 (15 pages)
17 May 2001Ad 01/05/01--------- £ si [email protected]=64 £ ic 25002486/25002550 (2 pages)
29 March 2001Ad 09/03/01--------- £ si [email protected]=514 £ ic 25001972/25002486 (3 pages)
28 March 2001Ad 14/03/01--------- £ si [email protected]=625 £ ic 25000625/25001250 (2 pages)
28 March 2001Ad 14/03/01--------- £ si [email protected]=722 £ ic 25001250/25001972 (2 pages)
13 March 2001Ad 15/02/01--------- £ si [email protected]=625 £ ic 25000000/25000625 (2 pages)
15 September 2000Full accounts made up to 6 May 2000 (16 pages)
15 September 2000Full accounts made up to 6 May 2000 (16 pages)
13 September 2000Return made up to 29/08/00; full list of members (6 pages)
29 September 1999Return made up to 29/08/99; full list of members (6 pages)
14 September 1999Full accounts made up to 1 May 1999 (15 pages)
14 September 1999Full accounts made up to 1 May 1999 (15 pages)
6 August 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
17 May 1999Director resigned (1 page)
21 October 1998Auditor's resignation (1 page)
11 September 1998Full accounts made up to 2 May 1998 (15 pages)
11 September 1998Return made up to 29/08/98; full list of members (6 pages)
11 September 1998Full accounts made up to 2 May 1998 (15 pages)
4 August 1998Registered office changed on 04/08/98 from: c/o john menzies (uk) LTD 8-11 st johns lane london EC1P 1EU (1 page)
27 July 1998Director's particulars changed (1 page)
31 March 1998£ nc 2000/40000000 24/03/98 (2 pages)
31 March 1998Ad 24/03/98--------- £ si 24998000@1=24998000 £ ic 2000/25000000 (2 pages)
31 March 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
31 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998New secretary appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998Secretary resigned (1 page)
28 January 1998Company name changed newsriders LIMITED\certificate issued on 28/01/98 (2 pages)
16 October 1997Return made up to 29/08/97; full list of members (9 pages)
7 October 1997Accounts made up to 3 May 1997 (4 pages)
7 October 1997Accounts made up to 3 May 1997 (4 pages)
5 February 1997New director appointed (2 pages)
17 January 1997Director's particulars changed (2 pages)
15 October 1996Accounts made up to 4 May 1996 (4 pages)
15 October 1996Accounts made up to 4 May 1996 (4 pages)
20 September 1996Director's particulars changed (2 pages)
19 September 1996Return made up to 29/08/96; full list of members (9 pages)
3 June 1996Registered office changed on 03/06/96 from: 8/11 st johns lane london EC1P 1EU (1 page)
28 November 1995Accounts made up to 29 April 1995 (5 pages)
10 October 1995Return made up to 29/08/95; full list of members (14 pages)
14 April 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(45 pages)
16 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1988Registered office changed on 08/09/88 from: romford road astonfields stafford (1 page)
3 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1985Company name changed\certificate issued on 29/07/85 (2 pages)
15 June 1979Incorporation (15 pages)
15 June 1979Certificate of incorporation (1 page)