UK Companies House feature
MENZIES DISTRIBUTION SOLUTIONS LIMITED
Profile
- Company number
- 03805401
- Status
- Active
- Incorporation
- 1999-07-07
- Last accounts made up
- 2024-12-28
- Account category
- FULL
- Primary SIC
- 49410
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Deloitte LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The Company's business activities, together with the key factors likely to affect its future development, performance and position, are set out in the strategic report. The Company has prepared monthly cash flow forecasts and monthly budgets covering a period of twelve months from the date of approval of the financial statements. These forecasts have been tested by performing a sensitivity analysis on the critical assumptions.”
Significant events
- “During 2024 the Directors of the business made the decision to demerge Menzies Distribution Services Ltd and its subsidiaries from the Menzies Distribution Group. In August 2024 M Holdco II Ltd was incorporated and subsequently the name changed to Menzies Distribution Solutions Group Ltd.”
- “The newly formed Group entered into a £10M overdraft facility with The Royal Bank of Scotland on a twelve month term, subsequently in March 2025 the business refinanced to a £24M Asset Based Lending agreement remaining with Royal Bank of Scotland, on a 3 year committed term.”
- “Key decisions considered by the Directors during the period included: • the decision to create the Menzies Distribution Solutions Group and the following demerger from Menzies Distribution Ltd to the newly formed Group; • the signing of a 4 year term contract with the business's largest customer with a revenue of c.£28m; • the decision to renew the Droitwich property lease through to July 2033; • joining the eFreight 2030 consortium to develop a HGV Electric Charging Infrastructure & electric tractor unit offering; and • revising the standard HGV replacement cycle, moving from a standard position of 3 years to 4 years.”
- “The total amount contracted for but not provided in the financial statements was £790k (2023: £208k).”
- “After the balance sheet date on 27th March 2025, the group refinanced to a £24M ABL agreement remaining with Royal Bank of Scotland on a 3 year committed term.”
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 · 33 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| DAVIES, Matthew Stuart | Director | 2025-01-09 | Apr 1980 | British |
| JONES, Dean | Director | 2024-10-14 | May 1967 | British |
| MORSON, Richard James | Director | 2024-10-14 | Jun 1975 | British |
Show 33 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BIBBY BROS. & CO. (MANAGEMENT) LIMITED | Corporate Secretary | 2006-09-15 | 2020-12-11 |
| BIBBY BROS. & CO. (MANAGEMENT) LIMITED | Corporate Secretary | 1999-07-07 | 2006-09-15 |
| BARKER, Jacqueline | Director | 2016-09-12 | 2020-12-11 |
| BIBBY, Michael James | Director | 2018-01-31 | 2018-05-09 |
| BIBBY, Michael James | Director | 2001-09-17 | 2013-02-22 |
| BROWN, Michael Peter | Director | 2015-01-01 | 2018-01-31 |
| BYRNE, Paul Anthony | Director | 2008-03-01 | 2014-01-01 |
| CLARKSON, Peter James | Director | 2019-01-03 | 2020-12-11 |
| CRESSWELL, John Harold | Director | 2018-05-09 | 2020-12-11 |
| CULLINGFORD, Paul Andrew | Director | 1999-07-07 | 2015-06-30 |
| DE PENCIER, Theodore Henry John | Director | 1999-07-07 | 2007-06-29 |
| EYRE, Duncan Ashley | Director | 2014-01-01 | 2018-08-08 |
| HAWORTH, David John | Director | 2019-01-03 | 2020-07-01 |
| HAYMER, Jonathan | Director | 2015-01-01 | 2016-05-04 |
| HAYMER, Jonathan | Director | 2001-09-17 | 2013-02-22 |
| HECHT, Oliever | Director | 2014-12-19 | 2015-10-30 |
| HOWARD, Martin Stewart | Director | 2001-05-30 | 2007-01-11 |
| KAVANAGH, Paul | Director | 2012-08-01 | 2014-12-31 |
| LEWIS, Jonathan Gareth | Director | 2019-09-01 | 2020-12-11 |
| LYONS, Mark Joseph | Director | 2018-09-04 | 2019-09-01 |
| LYONS, Mark Joseph | Director | 2016-05-04 | 2016-09-12 |
| MCCOURT, Paul Raymond Patrick | Director | 2020-12-11 | 2025-01-09 |
| MICHAEL, Gregory John | Director | 2020-12-11 | 2025-01-09 |
| MOHAN, Anthony Joseph | Director | 2007-07-01 | 2010-01-21 |
| MORSON, Richard James | Director | 2012-07-02 | 2020-12-11 |
| O'KEEFE, Peter Joseph | Director | 2002-09-01 | 2004-12-31 |
| OSBORNE, Jonathan | Director | 2015-03-03 | 2019-03-31 |
| PATERSON, Alan John | Director | 2005-01-01 | 2011-10-31 |
| POTTER, Steven | Director | 2005-01-01 | 2010-02-01 |
| SPEAK, Iain Alexander | Director | 1999-07-07 | 2014-12-31 |
| SUDDES, Christopher David | Director | 1999-07-07 | 2002-06-30 |
| TULLETT, Nigel Leonard Douglas | Director | 2017-02-01 | 2019-06-20 |
| WILSON, Mark Lee | Director | 2014-01-01 | 2014-12-31 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Menzies Distribution Services Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Active |
Filing timeline
Last 20 of 174 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2025-08-20 | AA | accounts | accounts with accounts type full |
| 2025-05-08 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-04-04 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2025-01-10 | AP01 | officers | appoint person director company with name date |
| 2025-01-09 | TM01 | officers | termination director company with name termination date |
| 2025-01-09 | TM01 | officers | termination director company with name termination date |
| 2024-12-11 | CH01 | officers | change person director company with change date |
| 2024-10-28 | AP01 | officers | appoint person director company with name date |
| 2024-10-18 | MR04 | mortgage | mortgage satisfy charge full |
| 2024-10-18 | MR04 | mortgage | mortgage satisfy charge full |
| 2024-10-17 | AD01 | address | change registered office address company with date old address new address |
| 2024-10-17 | AP01 | officers | appoint person director company with name date |
| 2024-10-16 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2024-09-19 | AA | accounts | accounts with accounts type full |
| 2024-05-15 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2023-09-28 | AA | accounts | accounts with accounts type full |
| 2023-09-08 | CH01 | officers | change person director company with change date |
| 2023-05-11 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2022-08-03 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2022-08-02 | MA | incorporation | memorandum articles |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory