MENZIES DISTRIBUTION SERVICES LIMITED - LONDON


Company Profile Company Filings

Overview

MENZIES DISTRIBUTION SERVICES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MENZIES DISTRIBUTION SERVICES LIMITED was incorporated 38 years ago on 02/04/1986 and has the registered number: 02005619. The accounts status is FULL and accounts are next due on 30/09/2024.

MENZIES DISTRIBUTION SERVICES LIMITED - LONDON

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT E TWELVETREES BUSINESS PARK
LONDON
E3 3JG
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
BIBBY SUPPLY CHAIN SERVICES LIMITED (until 14/01/2021)
BIBBY DISTRIBUTION SERVICES (HOLDINGS) LIMITED (until 03/06/2014)

Confirmation Statements

Last Statement Next Statement Due
08/05/2023 22/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL RAYMOND PATRICK MCCOURT Feb 1975 British Director 2020-12-11 CURRENT
MR GREGORY JOHN MICHAEL Dec 1967 British Director 2020-12-11 CURRENT
MR NIGEL JAMES HIGGS Apr 1955 British Director RESIGNED
CHRISTOPHER DAVID SUDDES Jan 1962 British Director 1996-07-01 UNTIL 1996-11-01 RESIGNED
MR SIMON PATRICK SHERRARD Sep 1947 British Director RESIGNED
MR IAIN ALEXANDER SPEAK Sep 1958 British Director 1997-08-18 UNTIL 2014-12-31 RESIGNED
MR EDWARD JOHN RIMMER Jul 1972 British Director 2014-01-01 UNTIL 2014-12-31 RESIGNED
MR STEVEN POTTER Sep 1968 British Director 2007-06-29 UNTIL 2010-02-01 RESIGNED
ALAN JOHN PATERSON Jul 1955 British Director 2007-06-29 UNTIL 2011-10-31 RESIGNED
MARTIN ROBERT PALMER Mar 1961 British Director 1996-03-18 UNTIL 1998-02-17 RESIGNED
MARTIN STEWART HOWARD Apr 1949 British Director 2000-02-01 UNTIL 2007-01-11 RESIGNED
RICHARD JAMES MORSON Jun 1975 British Director 2015-07-06 UNTIL 2020-12-11 RESIGNED
MR MARK JOSEPH LYONS Oct 1962 British Director 2016-09-30 UNTIL 2016-10-24 RESIGNED
MR ANTHONY JOSEPH MOHAN Feb 1954 British Director 2007-07-01 UNTIL 2010-01-21 RESIGNED
MR JONATHAN GARETH LEWIS Jun 1973 British Director 2019-09-10 UNTIL 2020-12-11 RESIGNED
WILLIAM LECKIE Jun 1955 British Director RESIGNED
MR PAUL KAVANAGH Sep 1961 British Director 2012-08-01 UNTIL 2014-12-31 RESIGNED
MR ANDREW JAMES PALMER Sep 1948 British Director RESIGNED
MR PAUL ANTHONY BYRNE Jul 1971 British Director 2008-03-01 UNTIL 2014-12-31 RESIGNED
DAVID JOHN HAWORTH Jul 1965 British Director 2019-01-03 UNTIL 2020-07-01 RESIGNED
KEVIN HASSETT Apr 1955 British Director 1994-07-01 UNTIL 1995-06-30 RESIGNED
MR SIMON ANDREW FEATHERSTONE Aug 1968 British Director 2013-08-29 UNTIL 2014-12-31 RESIGNED
DUNCAN ASHLEY EYRE Dec 1971 British Director 2018-01-01 UNTIL 2018-08-08 RESIGNED
MR THEODORE HENRY JOHN DE PENCIER Feb 1952 British Director 1999-05-04 UNTIL 2007-06-29 RESIGNED
MR PAUL ANDREW CULLINGFORD May 1961 British Director 1997-06-30 UNTIL 2015-06-30 RESIGNED
JONATHAN HAYMER May 1959 British Director 1997-01-01 UNTIL 2016-09-30 RESIGNED
MR JOHN HAROLD CRESSWELL May 1961 British Director 2018-05-09 UNTIL 2020-12-11 RESIGNED
MR STEPHEN HUNTER Dec 1955 British Director RESIGNED
MR MICHAEL PETER BROWN Jul 1956 British Director 2014-11-05 UNTIL 2018-01-31 RESIGNED
SIR MICHAEL JAMES BIBBY Aug 1963 British Director 1997-01-01 UNTIL 2014-11-05 RESIGNED
SIR MICHAEL JAMES BIBBY Aug 1963 British Director 2018-01-31 UNTIL 2018-05-09 RESIGNED
ARTHUR RENNIE BARNES May 1945 British Director RESIGNED
PETER JAMES CLARKSON May 1978 British Director 2019-01-03 UNTIL 2020-12-11 RESIGNED
BIBBY BROS. & CO. (MANAGEMENT) LIMITED Corporate Secretary RESIGNED
GRAEME WATSON Jul 1959 British Director 1993-09-06 UNTIL 1998-01-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Menzies Distribution Holdings Limited 2020-12-11 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Bibby Line Group Limited 2016-04-06 - 2020-12-11 Liverpool   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RELIANCE BANK LIMITED Active FULL 64191 - Banks
THE AGRICULTURAL MORTGAGE CORPORATION PLC ANDOVER UNITED KINGDOM Active FULL 64922 - Activities of mortgage finance companies
OLDBIBCO VI LIMITED LIVERPOOL ... DORMANT 7499 - Non-trading company
HARRIS DISTRIBUTION LIMITED NORTHAMPTON ENGLAND Active DORMANT 99999 - Dormant Company
LLOYDS BANK COMMERCIAL FINANCE LIMITED BANBURY Active FULL 64910 - Financial leasing
AMC BANK LIMITED LONDON Dissolved... FULL 64191 - Banks
ASSET BASED FINANCE ASSOCIATION LIMITED LONDON Dissolved... FULL 94990 - Activities of other membership organizations n.e.c.
BIBBY FS (HOLDINGS) LIMITED LIVERPOOL UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies
BIBBY FINANCIAL SERVICES LIMITED LIVERPOOL UNITED KINGDOM Active GROUP 64205 - Activities of financial services holding companies
MENZIES DISTRIBUTION SOLUTIONS LIMITED LONDON UNITED KINGDOM Active FULL 49410 - Freight transport by road
REVER OFFSHORE INTERNATIONAL LIMITED LEEDS Active SMALL 09100 - Support activities for petroleum and natural gas extraction
REMATCH CREDIT LTD LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
VERUS360 LIMITED MANCHESTER Dissolved... FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
SIMON FEATHERSTONE CONSULTING LTD SOLIHULL UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CLEAR FACTOR LIMITED LONDON In... TOTAL EXEMPTION FULL 62012 - Business and domestic software development
OXBURY BANK PLC CHESTER ENGLAND Active GROUP 64191 - Banks
JJS GROUP LTD SOLIHULL ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
JACQUES RESTAURANT KNOWLE LIMITED SOLIHULL ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
THE CHESTER BLUECOAT CHARITY CHESTER Active TOTAL EXEMPTION FULL 55900 - Other accommodation

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JONES,YARRELL & CO.LIMITED LONDON ENGLAND Active FULL 74990 - Non-trading company
GLOVER BROS.(CONTRACTORS)LIMITED LONDON Active DORMANT 52103 - Operation of warehousing and storage facilities for land transport activities
BYWATERS (LEYTON) LIMITED BOW Active GROUP 38320 - Recovery of sorted materials
MENZIES DISTRIBUTION LIMITED LONDON ENGLAND Active FULL 46760 - Wholesale of other intermediate products
MENZIES RESPONSE LIMITED LONDON ENGLAND Active FULL 82200 - Activities of call centres
BYWATERS (1986) LIMITED LONDON Active MICRO ENTITY 74990 - Non-trading company
TAKE ONE MEDIA LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
BYWATERS GATEWAY LIMITED LONDON UNITED KINGDOM Active SMALL 41100 - Development of building projects
MENZIES DISTRIBUTION GROUP LIMITED LONDON ENGLAND Active GROUP 46760 - Wholesale of other intermediate products
MENZIES DISTRIBUTION HOLDINGS LIMITED LONDON ENGLAND Active FULL 46760 - Wholesale of other intermediate products