Cash

£100K

0% vs 2022

Net assets

-£22M

+4.3% vs 2022

Employees

3,496

+15.6% vs 2022

Profit before tax

-£6M

+22.4% vs 2022

Profile

Company number
03985080
Status
Active
Incorporation
2000-04-27
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£1£12020202120222023
MENZIES AVIATION (UK) 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 -£7,600,000-£5,900,000
Net profit
Cash £100,000£100,000
Total assets less current liabilities -£23,300,000-£22,300,000
Net assets
Equity -£85,900,000-£90,000,000-£36,400,000-£39,100,000
Average employees 3,0233,496
Wages £85,400,000£111,600,000

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
Material uncertainty disclosed

“However, the directors acknowledge that the company will need continued support from its immediate parent company, John Menzies Limited. The directors have obtained a letter of support from John Menzies Limited that commits to providing financial support as required to allow the company to meet its obligations as they fall due.”

Subsidiaries

Significant events

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 · 26 resigned

Name Role Appointed Born Nationality
HARKINS, Owen Stephen Secretary 2020-09-28
HAY, Samuel Colin Director 2024-03-25 Sep 1988 British
LLOYD, Philip Thomas Director 2021-08-31 Feb 1973 British
Show 26 resigned officers
Name Role Appointed Resigned
GEDDES, John Francis Alexander Secretary 2005-01-24 2006-10-01
HARNDEN, Philip Secretary 2000-04-27 2005-01-24
TURNBULL, Tristan George Secretary 2006-09-04 2020-09-28
ARUNLEX LIMITED Corporate Secretary 2000-04-27 2000-04-27
BOYD, Andrew Director 2008-05-21 2014-08-15
BUCHANAN, Gordon Director 2001-04-06 2003-06-20
CLIFFORD, Conrad Frederick James Director 2002-12-31 2003-08-01
CROSS, James Mark Director 2007-05-10 2010-10-30
GARDNER, Allan Paul Director 2000-05-04 2001-07-28
GOOVAERTS, Dirk Josef Cornelia Director 2014-12-31 2016-07-13
HARNDEN, Philip Director 2005-01-24 2007-05-10
HARRAWAY, Peter David Director 2011-05-13 2014-12-31
HENDERSON, John Director 2019-05-09 2021-08-31
HUMPHREY, Peter John Director 2006-10-26 2011-05-13
INSTONE, Paul Robert Director 2002-12-31 2006-10-26
MACMILLAN, Ian Clive Director 2004-01-01 2005-02-01
NIEKERK, Deon Van Director 2016-05-09 2019-05-09
REDMOND, John Joseph Director 2006-09-04 2008-05-21
REDMOND, John Joseph Director 2001-03-15 2003-06-20
SAGOO, Randeep Singh Director 2014-08-15 2016-07-13
SMITH, Peter Simon Director 2000-05-04 2004-04-30
SMYTH, Craig Allan Gibson Director 2000-05-04 2003-08-01
TROLLOPE, David Alastair Director 2016-07-13 2024-03-25
WALKER, Mervyn Director 2001-07-02 2007-05-10
YIEND, Simon John Director 2005-09-01 2006-09-04
ARUNLEX LIMITED Corporate Director 2000-04-27 2000-04-27

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 2016-06-04 Active

Filing timeline

Last 20 of 161 total filings

Date Type Category Description
2026-04-20 CS01 confirmation-statement confirmation statement with no updates
2025-10-21 CH01 officers change person director company with change date
2025-10-04 AA accounts accounts with accounts type full
2025-04-21 CS01 confirmation-statement confirmation statement with no updates
2024-09-30 AA accounts accounts with accounts type full
2024-04-26 CS01 confirmation-statement confirmation statement with no updates
2024-03-27 TM01 officers termination director company with name termination date
2024-03-27 AP01 officers appoint person director company with name 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
2022-12-16 DISS40 gazette gazette filings brought up to date
2022-12-15 AA accounts accounts with accounts type full
2022-12-14 DISS16(SOAS) dissolution dissolved compulsory strike off suspended
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 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