Cash

Latest balance sheet

Net assets

Equity attributable

Employees

0

Average over period

Profit before tax

£993K

+99.8% vs 2022

Profile

Company number
03717746
Status
Active
Incorporation
1999-02-23
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£500k£1m2020202120222023
MENZIES AVIATION (NL) 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 £497,000£993,000
Net profit
Cash
Total assets less current liabilities
Net assets
Equity £2,104,000£10,311,000£13,094,000£13,858,000
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
Affirmed

“At the time of approving the financial statements, the directors, having considered recent financial trends, available forecasts, cash resources and facilities available to the company, have concluded that there is no material uncertainty arising in relation to going concern. There is thus a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future.”

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 · 31 resigned

Name Role Appointed Born Nationality
HARKINS, Owen Stephen Secretary 2020-09-04
HARKINS, Owen Stephen Director 2021-04-01 Jan 1980 British
MITCHELL, Laura Director 2025-01-13 Nov 1984 British
Show 31 resigned officers
Name Role Appointed Resigned
GEDDES, John Francis Alexander Secretary 2005-01-24 2006-10-01
HARNDEN, Philip Secretary 2002-06-26 2005-01-24
HARNDEN, Philip Secretary 2000-03-31 2002-03-01
SMYTH, Craig Allan Gibson Secretary 1999-03-29 2000-03-31
TURNBULL, Tristan George Secretary 2006-10-01 2020-09-04
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1999-02-23 1999-02-23
J M SECRETARIES LIMITED Corporate Secretary 2002-03-01 2002-06-26
J M SECRETARIES LIMITED Corporate Secretary 1999-02-23 1999-03-29
COUPER, Alastair Director 2002-12-31 2003-06-20
CROSS, James Mark Director 2007-05-10 2010-10-30
DEVANEY, Christopher Michael Director 2024-03-25 2025-01-13
HEPBURN, Richard Alexander Director 2002-12-31 2003-08-01
HUMPHREY, Peter John Director 2007-11-30 2016-03-29
MCCREATH, Matthew Brook Director 2016-03-31 2021-04-01
REDMOND, John Joseph Director 2003-06-20 2008-07-14
SAGOO, Randeep Singh Director 2010-12-13 2011-04-15
SMITH, Peter Simon Director 2002-06-26 2003-08-01
SMITH, Peter Simon Director 1999-03-29 2002-03-01
SMYTH, Craig Allan Gibson Director 2002-06-26 2003-08-01
SMYTH, Craig Allan Gibson Director 1999-03-29 2002-03-01
STEVENSON, Alison Leonie Director 2011-08-16 2014-09-12
TROLLOPE, David Alastair Director 2014-09-12 2024-03-25
VERTANNES, Desmond Stephen Director 2002-07-22 2003-08-01
WALKER, Mervyn Director 2003-08-01 2007-05-10
WILSON, Giles Robert Bryant Director 2011-04-15 2011-08-16
COMBINED NOMINEES LIMITED Corporate Nominee Director 1999-02-23 1999-02-23
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1999-02-23 1999-02-23
J M NOMINEES LIMITED Corporate Director 2002-03-01 2002-06-26
J M NOMINEES LIMITED Corporate Director 1999-02-23 1999-03-29
J M SECRETARIES LIMITED Corporate Director 2002-03-01 2002-06-26
J M SECRETARIES LIMITED Corporate Director 1999-02-23 1999-03-29

Ownership

Persons with significant control

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

Filing timeline

Last 20 of 162 total filings

Date Type Category Description
2026-04-20 CS01 confirmation-statement confirmation statement with no updates
2025-09-22 AA accounts accounts with accounts type full
2025-04-21 CS01 confirmation-statement confirmation statement with no updates
2025-01-13 AP01 officers appoint person director company with name date
2025-01-13 TM01 officers termination director company with name termination date
2024-07-17 AA accounts accounts with accounts type full
2024-04-26 CS01 confirmation-statement confirmation statement with no updates
2024-03-27 AP01 officers appoint person director company with name date
2024-03-27 TM01 officers termination director company with name termination date
2023-11-15 PSC05 persons-with-significant-control change to a person with significant control
2023-11-14 PSC05 persons-with-significant-control change to a person with significant control without name date
2023-11-13 AD01 address change registered office address company with date old address new address
2023-09-29 AA accounts accounts with accounts type full
2023-08-21 CH01 officers change person director company with change date
2023-05-23 CS01 confirmation-statement confirmation statement with updates
2023-02-24 PSC05 persons-with-significant-control change to a person with significant control
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
2022-08-19 PSC05 persons-with-significant-control change to a person with significant control

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