Cash

Latest balance sheet

Net assets

£99M

+74% vs 2022

Employees

161

+9.5% vs 2022

Profit before tax

£53M

+273.8% vs 2022

Profile

Company number
04055077
Status
Active
Incorporation
2000-08-17
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
52230
Hubs
UK Logistics & Mobility

Profit before tax

3-year trend · vs UK Logistics & Mobility median

£0£50m£100m202120222023
MENZIES AVIATION HOLDINGS LIMITED

Accounts

3-year trend · latest 2023-12-31

Metric Trend 2021-12-312022-12-312023-12-31
Turnover
Operating profit
Profit before tax £14,100,000£52,700,000
Net profit
Cash
Total assets less current liabilities £56,600,000£98,500,000
Net assets
Equity -£6,900,000£16,900,000£62,900,000
Average employees 147161
Wages £8,700,000£14,900,000

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
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 concem.”

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 · 31 resigned

Name Role Appointed Born Nationality
GEDDES, John Francis Alexander Secretary 2015-03-27
GEDDES, John Francis Alexander Director 2015-03-27 Nov 1968 British
GUNGABISSOON, Ashwin Rabin Director 2022-08-05 Oct 1987 British
Show 31 resigned officers
Name Role Appointed Resigned
ANDERSON, Charles Adair Secretary 2001-05-03 2003-02-07
GEDDES, John Francis Alexander Secretary 2005-01-24 2006-10-01
HARNDEN, Philip Secretary 2001-05-03 2005-01-24
MULHOLLAND, Eric Secretary 2001-04-27 2001-11-15
TURNBULL, Tristan George Secretary 2006-10-01 2015-03-27
MACLAY MURRAY & SPENS Corporate Secretary 2000-08-17 2001-04-27
ANDERSON, Charles Adair Director 2001-04-27 2001-05-03
BELL, Paula Director 2015-03-27 2016-05-20
BLACK, Forsyth Rutherford Director 2016-08-05 2019-03-11
CROSS, James Mark Director 2004-06-28 2006-05-11
DONALD, Alan Charles Director 2006-05-11 2007-04-20
ENNIS, Michael John Director 2001-04-27 2001-05-03
HARNDEN, Philip Director 2004-06-28 2008-07-02
JENKINS, Graeme Mckinlay Director 2007-04-20 2010-03-19
JOEINIG, Philipp Director 2020-12-10 2022-08-05
KOLLER, Stephen Lawrence Director 2004-06-28 2016-01-05
LANZOS, Alvaro Gomez-Reino Lago De Director 2020-08-24 2022-08-05
MCMILLAN, Ian Clive Director 2006-05-11 2007-11-05
SMITH, Paul Richard Director 2006-05-11 2007-11-05
SMITH, Peter Simon Director 2001-05-03 2004-04-30
SMYTH, Craig Allan Gibson Director 2001-05-03 2014-11-04
THOMAS, Neil Director 2015-03-27 2017-01-11
TROLLOPE, David Alastair Director 2017-01-11 2022-08-05
WALKER, Mervyn Director 2020-08-24 2022-08-05
WALKER, Mervyn Director 2003-10-13 2015-03-27
WILSON, Giles Robert Bryant Director 2016-05-20 2020-08-24
WILSON, Giles Robert Bryant Director 2011-04-11 2011-04-11
WILSON, Giles Robert Bryant Director 2011-04-11 2015-03-27
YIEND, Simon John Director 2007-10-15 2008-07-02
VINDEX LIMITED Corporate Director 2000-08-17 2001-04-27
VINDEX SERVICES LIMITED Corporate Director 2000-08-17 2001-04-27

Ownership

Persons with significant control

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

Filing timeline

Last 20 of 179 total filings

Date Type Category Description
2026-04-20 CS01 confirmation-statement confirmation statement with no updates
2025-10-04 AA accounts accounts with accounts type full
2025-09-04 CH01 officers change person director company with change date
2025-04-21 CS01 confirmation-statement confirmation statement with no updates
2025-02-04 CH01 officers change person director company with change date
2024-09-30 AA accounts accounts with accounts type full
2024-04-26 CS01 confirmation-statement confirmation statement with no updates
2024-01-11 AA accounts accounts with accounts type full
2023-11-13 AD01 address change registered office address company with date old address new address
2023-11-13 PSC05 persons-with-significant-control change to a person with significant control
2023-08-18 CH03 officers change person secretary company with change date
2023-08-18 CH01 officers change person director company with change date
2023-05-23 CS01 confirmation-statement confirmation statement with no updates
2023-01-26 TM01 officers termination director company with name termination date
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
2022-08-17 MA incorporation memorandum articles
2022-08-17 RESOLUTIONS resolution resolution
2022-08-05 TM01 officers termination director company with name termination date

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