Cash

£49K

-31.9% vs 2022

Net assets

Equity attributable

Employees

0

Average over period

Profit before tax

£135K

+128.8% vs 2022

Profile

Company number
02597505
Status
Active
Incorporation
1991-04-03
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
52230
Hubs
UK Logistics & Mobility

Profit before tax

4-year trend · vs UK Logistics & Mobility median

£0£100k£200k2020202120222023
MENZIES CLIENT SOLUTIONS LIMITED

Accounts

4-year trend · latest 2023-12-31

Metric Trend 2020-12-312021-12-312022-12-312023-12-31
Turnover
Operating profit
Profit before tax £59,000£135,000
Net profit
Cash £72,000£49,000
Total assets less current liabilities
Net assets
Equity £1,057,000£1,085,000£1,133,000£1,233,000
Average employees 00
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Johnston Carmichael LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The Company ceased trading in the year to 31 December 2021 and the directors do not intend to find a replacement trade. Due to the cessation of trade, these financial statements are prepared on a basis other than Going Concern. The directors are currently winding down the activity of the Company on an orderly basis. The carrying values of the reported assets and liabilities remain as they would have been reported had the financial statements been prepared on a Going Concern basis.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

3 active · 32 resigned

Name Role Appointed Born Nationality
HARKINS, Owen Stephen Secretary 2020-09-04
HAY, Samuel Colin Director 2024-03-25 Sep 1988 British
LLOYD, Philip Thomas Director 2021-08-31 Feb 1973 British
Show 32 resigned officers
Name Role Appointed Resigned
ATKINSON, Helen Judith Nominee Secretary 1991-04-03 1991-04-10
CUSACK, Penelope Janice Secretary 2002-06-01
GEDDES, John Francis Alexander Secretary 2005-01-24 2006-10-01
HARNDEN, Philip Secretary 2000-05-18 2005-01-24
TURNBULL, Tristan George Secretary 2006-10-01 2020-09-04
BUCHANAN, Gordon Director 2001-04-06 2003-06-20
CROSS, James Mark Director 2007-05-10 2010-10-30
CUSACK, Michael Charles David Director 2002-06-01
GARDNER, Allan Paul Director 2000-05-18 2001-07-02
GOOVAERTS, Dirk Josef Cornelia Director 2014-12-31 2016-07-13
HARNDEN, Philip Director 2005-01-24 2007-05-10
HARRAWAY, Peter David Director 2011-05-13 2014-12-31
HENDERSON, John Director 2019-05-09 2021-08-31
HUMPHREY, Peter John Director 2006-10-26 2011-05-13
INSTONE, Paul Robert Director 2002-12-31 2006-10-26
LLOYD, Nicholas Stephen Iles Director 2005-09-01 2007-05-10
MACMILLAN, Ian Clive Director 2004-01-01 2005-09-01
MALLARD, Paul Leslie Director 2007-11-10 2008-06-20
NIEKERK, Deon Van Director 2016-07-13 2019-05-09
PATTERSON, Caroline Director 2002-06-01 2010-06-25
REDMOND, John Joseph Director 2007-05-10 2008-07-14
REDMOND, John Joseph Director 2001-03-15 2003-06-20
SAGOO, Randeep Singh Director 2015-03-04 2016-07-13
SAGOO, Randeep Singh Director 2010-12-13 2011-04-15
SMITH, Peter Simon Director 2000-05-18 2002-12-31
SMYTH, Craig Allan Gibson Director 2000-05-18 2002-12-31
STEVENSON, Alison Leonie Director 2011-08-16 2014-09-12
TROLLOPE, David Alastair Director 2014-09-12 2024-03-25
WALKER, Mervyn Director 2001-07-02 2007-05-10
WARBURTON, Trevor Alan Director 2000-05-18 2001-03-15
WILSON, Giles Robert Bryant Director 2011-04-15 2011-08-16
SPECTRUM BUSINESS CORPORATION LIMITED Corporate Nominee Director 1991-04-03 1991-04-10

Ownership

Persons with significant control

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

Filing timeline

Last 20 of 189 total filings

Date Type Category Description
2026-04-20 CS01 confirmation-statement confirmation statement with no updates
2025-10-21 CH01 officers change person director company with change date
2025-09-25 AA accounts accounts with accounts type full
2025-04-21 CS01 confirmation-statement confirmation statement with no updates
2024-07-15 AA accounts accounts with accounts type full
2024-04-26 CS01 confirmation-statement confirmation statement with no updates
2024-03-27 TM01 officers termination director company with name termination date
2024-03-27 AP01 officers appoint person director company with name date
2023-12-20 AA accounts accounts with accounts type full
2023-11-13 PSC05 persons-with-significant-control change to a person with significant control
2023-11-13 AD01 address change registered office address company with date old address new address
2023-08-18 CH01 officers change person director company with change date
2023-05-23 CS01 confirmation-statement confirmation statement with no updates
2022-12-15 AA accounts accounts with accounts type full
2022-12-14 DISS40 gazette gazette filings brought up to date
2022-11-29 GAZ1 gazette gazette notice compulsory
2022-05-10 CS01 confirmation-statement confirmation statement with no updates
2021-11-18 CH01 officers change person director company with change date
2021-11-09 AA accounts accounts with accounts type full
2021-08-31 AP01 officers appoint person director company with name date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires total assets, retained earnings proxy, book equity — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page