Get an alert when JOHN MENZIES CORPORATE SERVICES 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

2026-08-15 (in 3mo)

Last made up 2025-08-01

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

21

-58.8% vs 2022

Profit before tax

£199K

-30.9% vs 2022

Name history

Renamed 2 times since incorporation

  1. JOHN MENZIES CORPORATE SERVICES LIMITED 1998-04-20 → present
  2. HAMMICK'S BOOKSHOPS (FLEET STREET) LIMITED 1992-06-16 → 1998-04-20
  3. PEACO NO. 23 LIMITED 1992-04-07 → 1992-06-16

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 £288,000£199,000
Net profit
Cash
Total assets less current liabilities
Net assets
Equity £1,821,000£2,047,000£3,267,000£3,378,000
Average employees 5121
Wages £4,242,000£1,972,000

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

People

3 active · 18 resigned

Name Role Appointed Born Nationality
GEDDES, John Francis Alexander Secretary 2012-03-12
GEDDES, John Francis Alexander Director 2006-11-23 Nov 1968 British
LANZOS, Alvaro Gomez-Reino Lago De Director 2025-03-12 Sep 1973 Spanish
Show 18 resigned officers
Name Role Appointed Resigned
MULHOLLAND, Eric Secretary 2006-11-23 2012-03-12
WONG, Wai Chung Secretary 2006-11-23 2007-05-16
ALDLEX LIMITED Corporate Secretary 2003-03-25 2005-08-02
ARUNLEX LIMITED Corporate Secretary 1992-04-07 2003-03-25
J M SECRETARIES LIMITED Corporate Secretary 2005-08-02 2006-11-23
COUPER, Alastair Macgregor Director 2006-11-23 2007-06-22
DEVANEY, Christopher Michael Director 2024-03-25 2025-03-12
ENNIS, Michael John Director 2006-11-23 2013-09-30
MCCOURT, Paul Raymond Patrick Director 2013-12-20 2018-09-04
MULHOLLAND, Eric Director 2006-11-23 2012-03-12
TROLLOPE, David Alastair Director 2020-10-05 2024-03-25
TWEEDIE, Andrew Director 2013-09-30 2013-12-20
WALKER, Mervyn Director 2020-08-24 2025-03-12
WILLIAMSON, Peter Anthony Director 1992-06-05 2004-04-08
WILSON, Giles Robert Bryant Director 2018-09-04 2020-08-24
ARUNLEX LIMITED Corporate Director 1992-04-07 2005-08-02
J M NOMINEES LIMITED Corporate Director 2005-08-02 2006-11-23
J M SECRETARIES LIMITED Corporate Director 2005-08-02 2006-11-23

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 142 total filings

Date Type Category Description
2025-10-21 CH01 officers Change person director company with change date PDF
2025-10-04 AA accounts Accounts with accounts type full
2025-08-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-12 TM01 officers Termination director company with name termination date PDF
2025-03-12 AP01 officers Appoint person director company with name date PDF
2025-03-12 TM01 officers Termination director company with name termination date PDF
2024-08-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-17 AA accounts Accounts with accounts type full PDF
2024-03-27 TM01 officers Termination director company with name termination date PDF
2024-03-27 AP01 officers Appoint person director company with name date PDF
2024-01-23 AA accounts Accounts with accounts type full PDF
2023-11-13 AD01 address Change registered office address company with date old address new address PDF
2023-08-21 CH01 officers Change person director company with change date PDF
2023-08-18 CH01 officers Change person director company with change date PDF
2023-08-18 CH03 officers Change person secretary company with change date PDF
2023-07-27 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-07-25 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

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