Background WavePink WaveYellow Wave

MENZIES DISTRIBUTION SERVICES LIMITED (02005619)

MENZIES DISTRIBUTION SERVICES LIMITED (02005619) is an active UK company. incorporated on 2 April 1986. with registered office in Droitwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. MENZIES DISTRIBUTION SERVICES LIMITED has been registered for 39 years.

Company Number
02005619
Status
active
Type
ltd
Incorporated
2 April 1986
Age
39 years
Address
Unit 301 Pointon Way, Droitwich, WR9 0LW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENZIES DISTRIBUTION SERVICES LIMITED

MENZIES DISTRIBUTION SERVICES LIMITED is an active company incorporated on 2 April 1986 with the registered office located in Droitwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. MENZIES DISTRIBUTION SERVICES LIMITED was registered 39 years ago.(SIC: 64209, 70100)

Status

active

Active since 39 years ago

Company No

02005619

LTD Company

Age

39 Years

Incorporated 2 April 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

BIBBY SUPPLY CHAIN SERVICES LIMITED
From: 3 June 2014To: 14 January 2021
BIBBY DISTRIBUTION SERVICES (HOLDINGS) LIMITED
From: 22 July 1987To: 3 June 2014
NISAWAY LIMITED
From: 17 July 1986To: 22 July 1987
RAPID 1139 LIMITED
From: 2 April 1986To: 17 July 1986
Contact
Address

Unit 301 Pointon Way Hampton Lovett Droitwich, WR9 0LW,

Previous Addresses

, Unit E Twelvetrees Business Park, Twelvetrees Crescent, London, E3 3JG, England
From: 17 December 2020To: 17 October 2024
, 3rd Floor Walker House, Exchange Flags, Liverpool, L2 3YL, United Kingdom
From: 2 December 2019To: 17 December 2020
, 105 Duke St, Liverpool, L1 5JQ
From: 2 April 1986To: 2 December 2019
Timeline

55 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Apr 86
Director Left
Jan 10
Director Left
Jan 10
Director Left
Oct 11
Director Joined
Aug 12
Director Joined
Sept 13
Director Joined
Jan 14
Director Left
Nov 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Left
May 18
Director Joined
May 18
Director Left
Aug 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Sept 19
Director Left
Jul 20
Funding Round
Oct 20
Loan Secured
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Share Issue
Feb 21
Funding Round
Feb 21
Loan Secured
Jun 21
Loan Cleared
Jul 21
Loan Secured
Aug 22
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
Loan Secured
Apr 25
3
Funding
39
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

275

Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2022
MR01Registration of a Charge
Resolution
2 August 2022
RESOLUTIONSResolutions
Memorandum Articles
2 August 2022
MAMA
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Capital Alter Shares Consolidation
11 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 February 2021
SH01Allotment of Shares
Resolution
10 February 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 February 2021
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
22 January 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
14 January 2021
RESOLUTIONSResolutions
Resolution
4 January 2021
RESOLUTIONSResolutions
Memorandum Articles
4 January 2021
MAMA
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Statement Of Companys Objects
21 October 2020
CC04CC04
Memorandum Articles
15 October 2020
MAMA
Resolution
15 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
22 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
3 December 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Accounts With Accounts Type Group
10 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Group
11 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Mortgage Charge Part Both With Charge Number
16 January 2015
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
16 January 2015
MR05Certification of Charge
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Certificate Change Of Name Company
3 June 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Resolution
23 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Accounts With Accounts Type Group
20 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Group
6 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Accounts With Accounts Type Group
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Group
9 July 2010
AAAnnual Accounts
Accounts With Accounts Type Group
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Legacy
18 May 2009
363aAnnual Return
Auditors Resignation Company
18 November 2008
AUDAUD
Auditors Resignation Company
5 November 2008
AUDAUD
Accounts With Accounts Type Group
12 August 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
1 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 July 2007
AAAnnual Accounts
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
363aAnnual Return
Legacy
23 January 2007
288bResignation of Director or Secretary
Resolution
3 November 2006
RESOLUTIONSResolutions
Resolution
3 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 June 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Group
12 July 2005
AAAnnual Accounts
Legacy
3 June 2005
363aAnnual Return
Accounts With Accounts Type Group
11 August 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
11 December 2003
AUDAUD
Accounts With Accounts Type Group
10 August 2003
AAAnnual Accounts
Auditors Resignation Company
15 July 2003
AUDAUD
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 November 2002
AAAnnual Accounts
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 July 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 July 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
4 November 1999
AAAnnual Accounts
Legacy
22 June 1999
363aAnnual Return
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Certificate Capital Reduction Issued Capital
23 March 1999
CERT15CERT15
Legacy
23 March 1999
OC138OC138
Resolution
23 March 1999
RESOLUTIONSResolutions
Auditors Resignation Company
2 December 1998
AUDAUD
Legacy
22 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 October 1998
AAAnnual Accounts
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
363sAnnual Return (shuttle)
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
88(2)R88(2)R
Resolution
19 January 1998
RESOLUTIONSResolutions
Resolution
19 January 1998
RESOLUTIONSResolutions
Legacy
19 January 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
29 October 1997
AAAnnual Accounts
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 May 1997
AAAnnual Accounts
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
21 December 1996
403aParticulars of Charge Subject to s859A
Legacy
21 December 1996
403aParticulars of Charge Subject to s859A
Legacy
21 December 1996
403aParticulars of Charge Subject to s859A
Legacy
21 December 1996
403aParticulars of Charge Subject to s859A
Legacy
21 December 1996
403aParticulars of Charge Subject to s859A
Legacy
21 December 1996
403aParticulars of Charge Subject to s859A
Legacy
21 December 1996
403aParticulars of Charge Subject to s859A
Legacy
21 December 1996
403aParticulars of Charge Subject to s859A
Legacy
21 December 1996
403aParticulars of Charge Subject to s859A
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
4 October 1996
288288
Legacy
5 July 1996
288288
Legacy
7 June 1996
363sAnnual Return (shuttle)
Legacy
21 March 1996
288288
Legacy
24 February 1996
395Particulars of Mortgage or Charge
Legacy
11 November 1995
395Particulars of Mortgage or Charge
Legacy
10 November 1995
395Particulars of Mortgage or Charge
Legacy
10 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
10 October 1995
AAAnnual Accounts
Legacy
7 September 1995
395Particulars of Mortgage or Charge
Legacy
2 September 1995
395Particulars of Mortgage or Charge
Legacy
5 July 1995
288288
Legacy
28 June 1995
395Particulars of Mortgage or Charge
Legacy
21 June 1995
363sAnnual Return (shuttle)
Legacy
18 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
13 October 1994
AAAnnual Accounts
Legacy
2 August 1994
288288
Legacy
24 June 1994
363sAnnual Return (shuttle)
Legacy
9 May 1994
395Particulars of Mortgage or Charge
Legacy
18 March 1994
288288
Legacy
10 February 1994
288288
Legacy
10 September 1993
288288
Legacy
7 September 1993
288288
Accounts With Accounts Type Full
5 September 1993
AAAnnual Accounts
Legacy
2 July 1993
363sAnnual Return (shuttle)
Legacy
28 July 1992
363b363b
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
25 June 1992
288288
Legacy
11 June 1992
395Particulars of Mortgage or Charge
Legacy
18 May 1992
288288
Legacy
5 May 1992
287Change of Registered Office
Legacy
10 April 1992
88(2)R88(2)R
Legacy
10 April 1992
123Notice of Increase in Nominal Capital
Resolution
10 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 1991
AAAnnual Accounts
Legacy
26 September 1991
288288
Legacy
27 July 1991
288288
Legacy
9 July 1991
363b363b
Legacy
7 June 1991
288288
Legacy
16 May 1991
288288
Legacy
20 September 1990
288288
Accounts With Accounts Type Full
10 September 1990
AAAnnual Accounts
Legacy
10 September 1990
363363
Legacy
4 September 1990
288288
Legacy
7 June 1990
288288
Legacy
13 February 1990
288288
Legacy
13 December 1989
288288
Accounts With Accounts Type Full
23 October 1989
AAAnnual Accounts
Legacy
23 October 1989
363363
Legacy
25 September 1989
288288
Legacy
1 March 1989
88(2)Return of Allotment of Shares
Legacy
10 February 1989
123Notice of Increase in Nominal Capital
Resolution
9 February 1989
RESOLUTIONSResolutions
Legacy
25 January 1989
288288
Legacy
20 January 1989
288288
Legacy
29 November 1988
288288
Accounts With Accounts Type Full
28 September 1988
AAAnnual Accounts
Legacy
28 September 1988
363363
Legacy
14 July 1988
288288
Legacy
14 July 1988
288288
Legacy
7 July 1988
363363
Accounts With Accounts Type Full
7 July 1988
AAAnnual Accounts
Legacy
10 March 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 July 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 November 1986
288288
Legacy
19 September 1986
224224
Legacy
6 September 1986
288288
Legacy
6 September 1986
287Change of Registered Office
Certificate Change Of Name Company
17 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 1986
288288
Legacy
9 July 1986
287Change of Registered Office
Incorporation Company
2 April 1986
NEWINCIncorporation
Miscellaneous
2 April 1986
MISCMISC