Get an alert when MENZIES GROUP HOLDINGS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-05-04 (in 1y)

Last made up 2026-04-20

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

-£8M

-126.5% vs 2022

Employees

0

Average over period

Profit before tax

-£5M

-104% vs 2022

Name history

Renamed 3 times since incorporation

  1. MENZIES GROUP HOLDINGS LIMITED 2000-03-07 → present
  2. JONES YARRELL (UK) LIMITED 1996-02-13 → 2000-03-07
  3. TERRY BLOOD DISTRIBUTION LIMITED 1983-10-13 → 1996-02-13
  4. TERRY BLOOD (RECORDS) LIMITED 1963-01-31 → 1983-10-13

Accounts

4-year trend · latest reflected 2023-12-31

Latest accounts filed cover 2024-12-31; financial figures currently reflect up to 2023-12-31.

Metric Trend 2020-12-312021-12-312022-12-312023-12-31
Turnover
Operating profit
Profit before tax -£2,500,000-£5,100,000
Net profit
Cash
Total assets less current liabilities -£3,400,000-£7,700,000
Net assets
Equity £800,000-£700,000-£3,400,000-£7,700,000
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

3 active · 18 resigned

Name Role Appointed Born Nationality
GEDDES, John Francis Alexander Secretary 2012-03-12
GEDDES, John Francis Alexander Director 2006-10-20 Nov 1968 British
GUNGABISSOON, Ashwin Rabin Director 2022-08-05 Oct 1987 British
Show 18 resigned officers
Name Role Appointed Resigned
HARNDEN, Philip Secretary 2000-10-13 2001-10-01
MULHOLLAND, Eric Secretary 2000-08-16 2012-03-12
MULHOLLAND, Eric Secretary 1999-03-15
J M SECRETARIES LIMITED Corporate Secretary 1999-03-15 2000-08-16
ANDERSON, Charles Adair Director 2006-10-20
BELL, Paula Director 2013-06-10 2016-05-20
BENNETT, James Douglas Scott Director 1996-04-26 1999-07-31
DOLLMAN, Paul Bernard Director 2002-10-01 2013-05-17
JENKINSON, Dermot Julian Director 1999-04-30
LANZOS, Alvaro Gomez-Reino Lago De Director 2020-08-24 2022-08-05
MACDONALD, Patrick James Director 2003-05-09 2007-03-19
MACKAY, David James Director 1996-02-09 2003-05-09
MCGILL, Michael Scott Director 2000-08-16 2001-02-28
NOEL-PATON, Frederick Ranald, The Hon Director 1996-04-26 1998-05-15
SMITH, Martyn Robert Director 1999-07-05 2002-09-10
SMITH, William Norman Gillies Director 1993-10-08
WALKER, Mervyn Director 2020-08-24 2022-08-05
WILSON, Giles Robert Bryant Director 2016-05-20 2020-08-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
John Menzies Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 190 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2022-08-17 RESOLUTIONS Resolution
Date Type Category Description
2026-04-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-04 AA accounts Accounts with accounts type full
2025-09-04 CH01 officers Change person director company with change date PDF
2025-04-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-04 CH01 officers Change person director company with change date PDF
2024-07-18 AA accounts Accounts with accounts type full PDF
2024-04-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-13 AD01 address Change registered office address company with date old address new address PDF
2023-11-06 AA accounts Accounts with accounts type full PDF
2023-08-18 CH03 officers Change person secretary company with change date PDF
2023-08-18 CH01 officers Change person director company with change date PDF
2023-07-27 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-05-23 CS01 confirmation-statement Confirmation statement with updates PDF
2023-02-23 PSC05 persons-with-significant-control Change to a person with significant control PDF
2022-12-15 AA accounts Accounts with accounts type full
2022-12-14 DISS40 gazette Gazette filings brought up to date
2022-12-08 TM01 officers Termination director company with name termination date PDF
2022-11-29 GAZ1 gazette Gazette notice compulsory
2022-08-23 PSC05 persons-with-significant-control Change to a person with significant control without name date PDF
2022-08-17 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2022 → FY2023 · period ending 2023-12-31 vs 2022-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Heads up: a more recent set of accounts has been filed but isn't yet reflected here — the figures above are older than the company's latest filing.

Official Companies House page