Get an alert when MDS 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

2026-10-31 (in 5mo)

Last filed for 2025-01-31

Confirmation statement due

2026-11-26 (in 6mo)

Last made up 2025-11-12

Watchouts

None on the register

Cash

£213K

+813% vs 2024

Net assets

£1M

+17.7% vs 2024

Employees

0

Average over period

Profit before tax

Period ending 2025-01-31

Accounts

3-year trend · latest reflected 2025-01-31

Metric Trend 2023-02-012024-01-312025-01-31
Turnover
Operating profit
Profit before tax
Net profit -£15,642£172,814
Cash £23,343£213,117
Total assets less current liabilities £2,230,612£2,895,760
Net assets £976,364£1,149,178
Equity £992,006£976,364£1,149,178
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

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
MHA Audit Services LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Board of Directors have a reasonable expectation that the group and the company has sufficient resources to continue in operation for the foreseeable future, for a period of at least 12 months from the date of this report. The liquidity is managed centrally, the directors have considered the trading forecasts and consider there to be sufficient headroom with regards to liquidity and covenant compliance such that the use of the going concern assumption is appropriate.”

Group structure

  1. MDS DISTRIBUTION LIMITED · parent
    1. Mansel Davies & Son Limited 100% · Pembrokeshire · haulage contractors, quarry owners, dealers in animal feedstuffs, fertilisers and building materials
    2. Pembrokeshire Freight Limited 100% · Pembrokeshire · haulage contractors, quarry owners, dealers in animal feedstuffs, fertilisers and building materials
    3. Truck & Bus Cymru Limited 87% · Pembrokeshire · commercial vehicle distributors and repairers and the retail of related parts

Significant events

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

People

5 active · 6 resigned

Name Role Appointed Born Nationality
DAVIES, Shan Francis Secretary 2020-10-21
DAVIES, Scott Mansel Director 2020-04-06 Jan 1999 British
DAVIES, Shan Francis Director 2017-10-27 Mar 1966 British
DAVIES-EVANS, Sasha Mary Director 2020-04-06 Dec 1997 British
EVANS, James Lewis Director 2020-08-27 Dec 1991 British
Show 6 resigned officers
Name Role Appointed Resigned
DAVIES, Stephen Mansel Secretary 1997-12-10 2020-10-21
FNCS SECRETARIES LIMITED Corporate Nominee Secretary 1997-12-10 1997-12-10
DAVIES, David Mansel Kaye Director 1997-12-10 2020-08-27
DAVIES, Stephen Mansel Director 1997-12-10 2020-08-27
EVANS, James Lewis Director 2020-08-27 2020-08-27
FNCS LIMITED Corporate Nominee Director 1997-12-10 1997-12-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Stephen Mansel Davies Individual Shares 25–50%, Voting 25–50% 2024-10-28 Active
Mr Stephen Mansel Davies Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2020-06-01
Mr David Mansel Kaye Davies Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2020-06-01
Mrs Shan Francis Davies Individual Shares 25–50%, Voting 25–50% 2016-04-06 Active

Filing timeline

Last 20 of 88 total filings

Date Type Category Description
2026-02-18 RP01AP01 officers Replacement filing of director appointment with name PDF
2026-02-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-14 AP01 officers Appoint person director company with name date PDF
2026-02-12 TM01 officers Termination director company with name termination date PDF
2025-08-20 AA accounts Accounts with accounts type group PDF
2025-04-23 CH01 officers Change person director company with change date PDF
2024-11-20 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-11-20 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-23 AA accounts Accounts with accounts type group
2024-01-05 CS01 confirmation-statement Confirmation statement with updates PDF
2023-10-27 AA accounts Accounts with accounts type group
2022-12-20 CS01 confirmation-statement Confirmation statement with updates PDF
2022-10-24 AA accounts Accounts with accounts type group
2022-01-11 CS01 confirmation-statement Confirmation statement with updates PDF
2021-07-10 AA accounts Accounts with accounts type group
2021-04-28 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2021-04-28 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2021-04-03 AA accounts Accounts with accounts type group
2021-01-28 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-01-06 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

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

FY2024 → FY2025 · period ending 2025-01-31 vs 2024-01-31

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

Official Companies House page