Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MENZIES DISTRIBUTION LOGISTICS LIMITED
Company Information for

MENZIES DISTRIBUTION LOGISTICS LIMITED

UNIT E TWELVETREES BUSINESS PARK, TWELVETREES CRESCENT, LONDON, E3 3JG,
Company Registration Number
01175491
Private Limited Company
Active

Company Overview

About Menzies Distribution Logistics Ltd
MENZIES DISTRIBUTION LOGISTICS LIMITED was founded on 1974-06-27 and has its registered office in London. The organisation's status is listed as "Active". Menzies Distribution Logistics Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MENZIES DISTRIBUTION LOGISTICS LIMITED
 
Legal Registered Office
UNIT E TWELVETREES BUSINESS PARK
TWELVETREES CRESCENT
LONDON
E3 3JG
Other companies in L1
 
Previous Names
BIBBY INTERNATIONAL LOGISTICS LIMITED14/01/2021
Filing Information
Company Number 01175491
Company ID Number 01175491
Date formed 1974-06-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 22:37:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MENZIES DISTRIBUTION LOGISTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MENZIES DISTRIBUTION LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
BIBBY BROS.&CO.(MANAGEMENT)LIMITED
Company Secretary 2003-09-27
DUNCAN ASHLEY EYRE
Director 2016-04-11
RICHARD JAMES MORSON
Director 2017-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES BIBBY
Director 2018-01-31 2018-04-10
MICHAEL PETER BROWN
Director 2015-01-01 2018-01-31
NEIL KERR GOULD
Director 2014-01-01 2017-05-31
ALEXEI ROBERT CALLENDER
Director 2016-04-11 2016-11-16
ANN MONK
Director 2015-06-30 2016-05-10
PAUL ANDREW CULLINGFORD
Director 2003-09-01 2015-06-30
PAUL ANTHONY BYRNE
Director 2014-01-01 2014-12-31
IAIN ALEXANDER SPEAK
Director 2007-06-29 2014-12-31
THEODORE HENRY JOHN DE PENCIER
Director 2003-09-01 2007-06-29
STEVEN JOHN PALMER
Company Secretary 1992-03-26 2003-09-27
STEVEN JOHN PALMER
Director 1992-03-26 2003-09-01
HANS HELMUT WINKLER
Director 1992-03-26 2003-09-01
GERTRAUD GOETZ
Director 1992-07-20 1994-12-22
JURGEN HERBERT TIMM
Director 1992-03-26 1992-08-26
EKKEHARD GOETZ
Director 1992-03-26 1992-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY LINE LIMITED Company Secretary 2007-12-20 CURRENT 2007-12-20 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED MENZIES DISTRIBUTION SOLUTIONS LIMITED Company Secretary 2006-09-15 CURRENT 1999-07-07 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FINANCE 1 LIMITED Company Secretary 2006-06-05 CURRENT 2006-06-05 Active - Proposal to Strike off
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FINANCE 2 LIMITED Company Secretary 2006-06-05 CURRENT 2006-06-05 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED CASHFLOW UK LIMITED Company Secretary 2006-02-24 CURRENT 2000-06-08 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED FACTORING UK GROUP LIMITED Company Secretary 2006-02-24 CURRENT 2004-09-29 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BFS CORPORATE FINANCIAL SOLUTIONS LIMITED Company Secretary 2006-02-24 CURRENT 2005-02-17 Active - Proposal to Strike off
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY LEASING LIMITED Company Secretary 2005-10-31 CURRENT 1957-08-12 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED HAMMOND GROUP HOLDINGS LIMITED Company Secretary 2005-03-31 CURRENT 1993-01-14 Dissolved 2016-12-14
BIBBY BROS.&CO.(MANAGEMENT)LIMITED HAMMOND LOGISTICS GROUP LIMITED Company Secretary 2005-03-31 CURRENT 1959-12-17 Dissolved 2016-12-14
BIBBY BROS.&CO.(MANAGEMENT)LIMITED HAMMOND LOGISTICS LIMITED Company Secretary 2005-03-31 CURRENT 1976-12-15 Dissolved 2016-12-14
BIBBY BROS.&CO.(MANAGEMENT)LIMITED SUTTON SUPPORT SERVICES LIMITED Company Secretary 2005-03-31 CURRENT 2002-07-03 Dissolved 2016-12-14
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY TRADE FACTORS LIMITED Company Secretary 2004-12-03 CURRENT 2004-12-03 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS WESSEX LIMITED Company Secretary 2003-10-02 CURRENT 2003-10-02 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY MANAGEMENT SERVICES LIMITED Company Secretary 2003-10-01 CURRENT 2003-10-01 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS YORKSHIRE LIMITED Company Secretary 2003-10-01 CURRENT 2003-10-01 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY COMMERCIAL FINANCE LIMITED Company Secretary 2001-10-01 CURRENT 2001-10-01 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS BEDFORD LIMITED Company Secretary 2001-09-19 CURRENT 2001-09-19 Active - Proposal to Strike off
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY INVOICE DISCOUNTING LIMITED Company Secretary 2000-11-10 CURRENT 2000-11-10 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS INTERNATIONAL LIMITED Company Secretary 2000-09-29 CURRENT 2000-09-29 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY ASSET FINANCE LIMITED Company Secretary 2000-08-01 CURRENT 2000-08-01 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS SUSSEX LIMITED Company Secretary 1999-09-24 CURRENT 1999-09-24 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS SCOTLAND LIMITED Company Secretary 1999-08-16 CURRENT 1999-08-13 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS NORTHEAST LIMITED Company Secretary 1998-10-16 CURRENT 1998-10-16 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY TRADE SERVICES LIMITED Company Secretary 1998-03-13 CURRENT 1998-03-13 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FINANCIAL SERVICES LIMITED Company Secretary 1998-03-13 CURRENT 1998-03-13 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS BRISTOL LIMITED Company Secretary 1996-03-12 CURRENT 1996-03-12 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FS (HOLDINGS) LIMITED Company Secretary 1995-12-27 CURRENT 1995-12-27 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS LEICESTER LIMITED Company Secretary 1994-11-11 CURRENT 1994-11-11 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED LANGTON SHIPPING LIMITED Company Secretary 1994-03-31 CURRENT 1994-03-31 Dissolved 2013-10-15
BIBBY BROS.&CO.(MANAGEMENT)LIMITED HERCULANIUM SHIPPING LIMITED Company Secretary 1994-03-31 CURRENT 1994-03-31 Dissolved 2016-11-01
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY TRADER LIMITED Company Secretary 1993-06-08 CURRENT 1993-05-26 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED CANNING SHIPPING LIMITED Company Secretary 1992-10-25 CURRENT 1990-10-25 Dissolved 2016-11-01
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY BULK SHIPPING LIMITED Company Secretary 1992-10-03 CURRENT 1991-10-03 Dissolved 2016-11-01
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY LINE GROUP LIMITED Company Secretary 1992-07-13 CURRENT 1891-06-01 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED FREDK.RAY LIMITED Company Secretary 1992-06-18 CURRENT 1971-04-06 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY HOLDINGS LIMITED Company Secretary 1992-06-18 CURRENT 1970-09-17 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY BULK CARRIERS LIMITED Company Secretary 1992-06-18 CURRENT 1971-12-23 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY TRANSPORT LIMITED Company Secretary 1992-06-18 CURRENT 1976-09-17 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED MENZIES DISTRIBUTION SERVICES LIMITED Company Secretary 1992-06-18 CURRENT 1986-04-02 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY MARINE LIMITED Company Secretary 1992-06-18 CURRENT 1884-12-08 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS LIMITED Company Secretary 1992-06-18 CURRENT 1957-05-21 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY MARITIME LIMITED Company Secretary 1992-06-18 CURRENT 1975-01-06 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY TRAVEL LIMITED Company Secretary 1992-06-18 CURRENT 1909-01-20 Active - Proposal to Strike off
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY NAVIGATION LIMITED Company Secretary 1992-06-18 CURRENT 1975-01-06 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS NORTHWEST LIMITED Company Secretary 1992-06-11 CURRENT 1955-11-10 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY GAS CARRIER LIMITED Company Secretary 1992-06-03 CURRENT 1991-06-03 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS BOREHAMWOOD LIMITED Company Secretary 1992-01-28 CURRENT 1944-07-14 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS SLOUGH LIMITED Company Secretary 1991-07-31 CURRENT 1991-06-06 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED OLDBIBCO IV LIMITED Company Secretary 1991-05-29 CURRENT 1984-06-14 Dissolved 2013-11-06
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY POOL PARTNER LIMITED Company Secretary 1990-12-17 CURRENT 1990-03-15 Active
DUNCAN ASHLEY EYRE MENZIES DISTRIBUTION SERVICES LIMITED Director 2018-01-01 CURRENT 1986-04-02 Active
DUNCAN ASHLEY EYRE MENZIES DISTRIBUTION SOLUTIONS LIMITED Director 2014-01-01 CURRENT 1999-07-07 Active
RICHARD JAMES MORSON MENZIES DISTRIBUTION SERVICES LIMITED Director 2015-07-06 CURRENT 1986-04-02 Active
RICHARD JAMES MORSON MENZIES DISTRIBUTION SOLUTIONS LIMITED Director 2012-07-02 CURRENT 1999-07-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-08Director's details changed for Mr Gregory John Michael on 2023-09-07
2022-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 011754910012
2022-08-02MEM/ARTSARTICLES OF ASSOCIATION
2022-08-02RES13Resolutions passed:
  • Company entered into arrangements 21/07/2022
  • ALTER ARTICLES
2022-07-07AAFULL ACCOUNTS MADE UP TO 01/01/22
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2021-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011754910010
2021-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 26/12/20
2021-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 011754910011
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES
2021-01-25PSC05Change of details for Menzies Distribution Services Limited as a person with significant control on 2020-12-17
2021-01-22PSC05Change of details for Bibby Supply Chain Services Limited as a person with significant control on 2021-01-14
2021-01-14RES15CHANGE OF COMPANY NAME 14/01/21
2021-01-07RES01ADOPT ARTICLES 07/01/21
2021-01-07MEM/ARTSARTICLES OF ASSOCIATION
2021-01-07CC04Statement of company's objects
2020-12-18AP01DIRECTOR APPOINTED MR GREGORY JOHN MICHAEL
2020-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/20 FROM 3rd Floor Walker House Exchange Flags Liverpool L2 3YL United Kingdom
2020-12-17TM02Termination of appointment of Bibby Bros. & Co. (Management) Limited on 2020-12-11
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES CLARKSON
2020-12-17AP01DIRECTOR APPOINTED MR PAUL RAYMOND PATRICK MCCOURT
2020-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 011754910010
2020-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2019-12-30CH04SECRETARY'S DETAILS CHNAGED FOR BIBBY BROS. & CO. (MANAGEMENT) LIMITED on 2019-12-02
2019-12-05CH01Director's details changed for Mr Richard James Morson on 2019-12-02
2019-12-04CH01Director's details changed for Peter James Clarkson on 2019-12-02
2019-12-04PSC05Change of details for Bibby Supply Chain Services Limited as a person with significant control on 2019-12-02
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM 105 Duke Street Liverpool L1 5JQ
2019-10-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LEONARD DOUGLAS TULLETT
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-01-18AP01DIRECTOR APPOINTED PETER JAMES CLARKSON
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ASHLEY EYRE
2018-09-25AP01DIRECTOR APPOINTED MR NIGEL LEONARD DOUGLAS TULLETT
2018-07-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-07-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES BIBBY
2018-01-31AP01DIRECTOR APPOINTED MR MICHAEL JAMES BIBBY
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER BROWN
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KERR GOULD
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 50000
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-04-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-18AP01DIRECTOR APPOINTED MR RICHARD JAMES MORSON
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXEI ROBERT CALLENDER
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ANN MONK
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-05AR0104/05/16 ANNUAL RETURN FULL LIST
2016-04-15AP01DIRECTOR APPOINTED ALEXEI ROBERT CALLENDER
2016-04-11AP01DIRECTOR APPOINTED MR. DUNCAN ASHLEY EYRE
2015-09-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-07AP01DIRECTOR APPOINTED MRS ANN MONK
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CULLINGFORD
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 50000
2015-05-29AR0104/05/15 FULL LIST
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BYRNE
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SPEAK
2015-01-28AP01DIRECTOR APPOINTED MICHAEL PETER BROWN
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-27AR0104/05/14 FULL LIST
2014-05-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-07AP01DIRECTOR APPOINTED PAUL ANTHONY BYRNE
2014-01-07AP01DIRECTOR APPOINTED NEIL KERR GOULD
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-29AR0104/05/13 FULL LIST
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30AR0104/05/12 FULL LIST
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-27AR0104/05/11 FULL LIST
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-27AR0104/05/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN ALEXANDER SPEAK / 01/05/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW CULLINGFORD / 01/01/2010
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-18363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2008-11-18AUDAUDITOR'S RESIGNATION
2008-11-05AUDAUDITOR'S RESIGNATION
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-29363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-10288aNEW DIRECTOR APPOINTED
2007-07-05288bDIRECTOR RESIGNED
2007-05-14363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2006-06-26ELRESS386 DISP APP AUDS 19/06/06
2006-06-26ELRESS366A DISP HOLDING AGM 19/06/06
2006-06-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-12363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-01363aRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2005-01-08395PARTICULARS OF MORTGAGE/CHARGE
2004-08-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-24363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2004-05-19AUDAUDITOR'S RESIGNATION
2004-05-19AUDAUDITOR'S RESIGNATION
2004-03-31363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-02-19CERTNMCOMPANY NAME CHANGED WINLEN BAY LIMITED CERTIFICATE ISSUED ON 19/02/04
2004-01-31287REGISTERED OFFICE CHANGED ON 31/01/04 FROM: ATTWOOD ROAD CHASEWATER HEATHS BUSINESS PARK CHASE TERRACE BURNTWOOD STAFFORDSHIRE WS7 8GJ
2003-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-21288aNEW DIRECTOR APPOINTED
2003-10-21288aNEW DIRECTOR APPOINTED
2003-10-21288bSECRETARY RESIGNED
2003-10-21288bDIRECTOR RESIGNED
2003-10-21288bDIRECTOR RESIGNED
2003-10-21288aNEW SECRETARY APPOINTED
2003-10-02225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2003-07-11AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-05-19363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-06-17363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2002-01-14AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-04-19363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2001-03-01AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-30363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
2000-03-02287REGISTERED OFFICE CHANGED ON 02/03/00 FROM: JEROME RD NORTON CANES STAFFS WS11 3UT
2000-01-04AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-16395PARTICULARS OF MORTGAGE/CHARGE
1999-09-08395PARTICULARS OF MORTGAGE/CHARGE
1999-05-21363sRETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS
1995-01-01Error
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities



Licences & Regulatory approval
We could not find any licences issued to MENZIES DISTRIBUTION LOGISTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MENZIES DISTRIBUTION LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-01-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MENZIES DISTRIBUTION LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of MENZIES DISTRIBUTION LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MENZIES DISTRIBUTION LOGISTICS LIMITED
Trademarks
We have not found any records of MENZIES DISTRIBUTION LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MENZIES DISTRIBUTION LOGISTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as MENZIES DISTRIBUTION LOGISTICS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where MENZIES DISTRIBUTION LOGISTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MENZIES DISTRIBUTION LOGISTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MENZIES DISTRIBUTION LOGISTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.