Get an alert when INPOST DISTRIBUTION 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 2024-12-28

Confirmation statement due

2026-06-02 (in 1mo)

Last made up 2025-05-19

Watchouts

None on the register

Cash

£15M

+117.9% vs 2023

Net assets

£69M

+21.2% vs 2023

Employees

2,288

-11.1% vs 2023

Profit before tax

£15M

+277.4% vs 2023

Name history

Renamed 4 times since incorporation — the current trading name was adopted 2025-06-25

  1. INPOST DISTRIBUTION LIMITED 2025-06-25 → present
  2. MENZIES DISTRIBUTION LIMITED 2001-08-06 → 2025-06-25
  3. JOHN MENZIES DISTRIBUTION LIMITED 1998-01-28 → 2001-08-06
  4. NEWSRIDERS LIMITED 1985-07-29 → 1998-01-28
  5. GOLDEN ACORN PUBLISHING COMPANY LIMITED(THE) 1979-06-15 → 1985-07-29

Accounts

2-year trend · latest reflected 2024-12-28

Metric Trend 2023-12-302024-12-28
Turnover £855,400,000£881,700,000
Operating profit £5,700,000£13,600,000
Profit before tax -£8,400,000£14,900,000
Net profit -£20,400,000£12,000,000
Cash £6,700,000£14,600,000
Total assets less current liabilities £114,400,000£106,400,000
Net assets £56,600,000£68,600,000
Equity £56,600,000£68,600,000
Average employees 2,5752,288
Wages £80,900,000£75,100,000

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

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-302024-12-28
Operating margin 0.7%1.5%
Net margin -2.4%1.4%
Return on capital employed 5.0%12.8%
Gearing (liabilities / total assets) 74.6%69.9%
Current ratio 1.00x0.97x
Interest cover 1.90x4.12x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Considering the continued profitability and the availability of sufficient cash flow facilities, the Directors are satisfied that use of going concern basis in the financial statements of the Company is appropriate.”

Group structure

  1. INPOST DISTRIBUTION LIMITED · parent
    1. InPost Ireland Ltd 1% · Ireland
    2. InPost Northern Ireland Ltd 1% · United Kingdom
    3. InPost Response Ltd 1% · United Kingdom
    4. Take One Media Ltd 1% · United Kingdom
    5. The Network (Field Marketing & Promotions) Company Ltd 1% · United Kingdom
    6. Jones, Yarrell & Co Ltd 1% · United Kingdom

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 36 resigned

Name Role Appointed Born Nationality
ROUSE, Michael Brian Director 2025-11-27 Mar 1973 British
SIMON, Andrew Director 2026-03-31 Jan 1985 British
Show 36 resigned officers
Name Role Appointed Resigned
ANDERSON, Charles Adair Secretary 1998-01-30 2006-10-20
GEDDES, John Francis Alexander Secretary 2006-10-20 2018-09-04
KIRKWOOD, George Secretary 2005-09-01 2010-07-02
MULHOLLAND, Eric Secretary 2010-07-02 2012-02-09
MULHOLLAND, Eric Secretary 1998-01-30
TURNBULL, David Alistair Secretary 2012-02-09 2014-05-30
ANDERSON, Charles Adair Director 1998-01-30
BELL, Paula Director 2013-06-10 2016-05-20
BENNETT, James Douglas Scott Director 1999-07-31
BLACK, Forsyth Rutherford Director 2014-06-02 2018-01-29
BLAND, Catherine Mary Director 2010-08-23 2013-11-29
BOYLE, Thomas Director 2005-09-01 2009-07-31
CALLAGHAN, Iain Mills Director 1998-01-30 2005-09-16
CASSIE, Mark Stephen Director 2011-07-01 2018-09-04
COOKE, David Michael Director 2009-09-28 2015-12-16
COYLE, Francis John Director 2005-09-01 2006-05-31
DOLLMAN, Paul Bernard Director 2009-03-16 2013-05-17
DOLLMAN, Paul Bernard Director 2002-10-01 2005-09-01
DYSON, Jane Allison Director 2010-01-01 2014-03-28
JENKINSON, Dermot Julian Director 1998-01-30 1999-04-30
KIRKWOOD, George Director 2005-09-01 2010-07-02
KUSCHEL, Neil Oliver Director 2024-10-15 2025-11-26
MACDONALD, Patrick James Director 2003-05-09 2005-09-01
MACKAY, David James Director 1997-01-31 2003-05-09
MCCOURT, Paul Raymond Patrick Director 2013-11-29 2026-03-31
MCINTOSH, David Dennis Director 2005-09-01 2014-06-30
MELLON, Christina Director 2009-08-01 2015-05-01
MICHAEL, Gregory John Director 2017-01-01 2024-10-15
MITCHELL, Alexander Director 2009-08-01 2011-06-30
MORTON, David Emerson Director 2005-09-01 2012-01-06
NOEL-PATON, Frederick Ranald, The Hon Director 1998-01-30
SMITH, Martyn Robert Director 1999-07-05 2002-09-10
SPEIRS, David William Ogden Director 2008-04-01 2014-09-18
WARD, John Director 2005-09-01 2006-04-04
WATSON, Ellis Alan Nicholas Director 2005-09-16 2009-07-22
WILSON, Giles Robert Bryant Director 2016-05-20 2018-09-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Menzies Distribution Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-09-04 Active
John Menzies Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2018-09-04
Menzies Group Holdings Limited Corporate entity Shares 50–75%, Voting 50–75%, Appoints directors 2016-04-06 Ceased 2018-04-20

Filing timeline

Last 20 of 276 total filings

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

  • 2025-06-25 CERTNM Certificate change of name company PDF
  • 2022-08-02 RESOLUTIONS Resolution
  • 2022-08-02 MA Memorandum articles
Date Type Category Description
2026-03-31 TM01 officers Termination director company with name termination date PDF
2026-03-31 AP01 officers Appoint person director company with name date PDF
2025-12-10 AP01 officers Appoint person director company with name date PDF
2025-12-10 TM01 officers Termination director company with name termination date PDF
2025-09-05 AA accounts Accounts with accounts type full
2025-06-25 AD01 address Change registered office address company with date old address new address PDF
2025-06-25 CERTNM change-of-name Certificate change of name company PDF
2025-06-25 AD01 address Change registered office address company with date old address new address PDF
2025-05-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-30 AP01 officers Appoint person director company with name date PDF
2024-10-30 TM01 officers Termination director company with name termination date PDF
2024-09-19 AA accounts Accounts with accounts type full
2024-05-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-17 MR04 mortgage Mortgage satisfy charge full
2023-09-28 AA accounts Accounts with accounts type full
2023-09-08 CH01 officers Change person director company with change date PDF
2023-05-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-08-02 RESOLUTIONS resolution Resolution
2022-08-02 MA incorporation Memorandum articles

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

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

Year-on-year

FY2023 → FY2024 · period ending 2024-12-28 vs 2023-12-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page