Get an alert when MENZIES DISTRIBUTION SOLUTIONS 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 2024-12-28

Confirmation statement due

2026-05-22 (this month)

Last made up 2025-05-08

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. MENZIES DISTRIBUTION SOLUTIONS LIMITED 2021-01-14 → present
  2. BIBBY DISTRIBUTION LIMITED 2001-01-02 → 2021-01-14
  3. NEWBIBCO III LIMITED 1999-07-07 → 2001-01-02

Accounts

Audit & accounting basis

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

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

Material constitutional events — rename, articles re-file, resolution

  • 2022-08-02 MA Memorandum articles
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 PDF
2025-04-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-01-10 AP01 officers Appoint person director company with name date PDF
2025-01-09 TM01 officers Termination director company with name termination date PDF
2025-01-09 TM01 officers Termination director company with name termination date PDF
2024-12-11 CH01 officers Change person director company with change date PDF
2024-10-28 AP01 officers Appoint person director company with name date PDF
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 PDF
2024-10-17 AP01 officers Appoint person director company with name date PDF
2024-10-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-09-19 AA accounts Accounts with accounts type full
2024-05-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-28 AA accounts Accounts with accounts type full
2023-09-08 CH01 officers Change person director company with change date PDF
2023-05-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-08-02 MA incorporation Memorandum articles

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

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

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page