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

MENZIES GROUP HOLDINGS LIMITED

21-22 BLOOMSBURY SQUARE, LONDON, WC1A 2NS,
Company Registration Number
00748655
Private Limited Company
Active

Company Overview

About Menzies Group Holdings Ltd
MENZIES GROUP HOLDINGS LIMITED was founded on 1963-01-31 and has its registered office in London. The organisation's status is listed as "Active". Menzies Group Holdings 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 GROUP HOLDINGS LIMITED
 
Legal Registered Office
21-22 BLOOMSBURY SQUARE
LONDON
WC1A 2NS
Other companies in TW14
 
Filing Information
Company Number 00748655
Company ID Number 00748655
Date formed 1963-01-31
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 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 12:01:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MENZIES GROUP HOLDINGS 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 GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRANCIS ALEXANDER GEDDES
Company Secretary 2012-03-12
JOHN FRANCIS ALEXANDER GEDDES
Director 2006-10-20
GILES ROBERT BRYANT WILSON
Director 2016-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA BELL
Director 2013-06-10 2016-05-20
PAUL BERNARD DOLLMAN
Director 2002-10-01 2013-05-17
ERIC MULHOLLAND
Company Secretary 2000-08-16 2012-03-12
PATRICK JAMES MACDONALD
Director 2003-05-09 2007-03-19
CHARLES ADAIR ANDERSON
Director 1992-08-29 2006-10-20
DAVID JAMES MACKAY
Director 1996-02-09 2003-05-09
MARTYN ROBERT SMITH
Director 1999-07-05 2002-09-10
PHILIP HARNDEN
Company Secretary 2000-10-13 2001-10-01
MICHAEL SCOTT MCGILL
Director 2000-08-16 2001-02-28
J M SECRETARIES LIMITED
Company Secretary 1999-03-15 2000-08-16
JAMES DOUGLAS SCOTT BENNETT
Director 1996-04-26 1999-07-31
DERMOT JULIAN JENKINSON
Director 1992-08-29 1999-04-30
ERIC MULHOLLAND
Company Secretary 1992-08-29 1999-03-15
FREDERICK RANALD NOEL-PATON
Director 1996-04-26 1998-05-15
WILLIAM NORMAN GILLIES SMITH
Director 1992-08-29 1993-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES LIMITED Director 2016-11-23 CURRENT 1960-03-09 Active
JOHN FRANCIS ALEXANDER GEDDES ROSE STREET NOMINEES LIMITED Director 2015-05-15 CURRENT 1957-09-30 Active
JOHN FRANCIS ALEXANDER GEDDES MENZIES AVIATION LIMITED Director 2015-03-27 CURRENT 1994-08-23 Active
JOHN FRANCIS ALEXANDER GEDDES MENZIES AVIATION HOLDINGS LIMITED Director 2015-03-27 CURRENT 2000-08-17 Active
JOHN FRANCIS ALEXANDER GEDDES THE MENZIES GROUP LIMITED Director 2008-07-01 CURRENT 1998-05-29 Active
JOHN FRANCIS ALEXANDER GEDDES LONSDALE UNIVERSAL TRUSTEES LIMITED Director 2008-07-01 CURRENT 1953-12-10 Active
JOHN FRANCIS ALEXANDER GEDDES JONES YARRELL LEADENHALL LIMITED Director 2008-07-01 CURRENT 1990-06-22 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES DISTRIBUTION LIMITED Director 2008-07-01 CURRENT 1998-05-29 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES (EDINBURGH) LIMITED Director 2008-07-01 CURRENT 1906-06-11 Active
JOHN FRANCIS ALEXANDER GEDDES JAMES WADDELL & COMPANY LIMITED Director 2008-07-01 CURRENT 1973-06-11 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES MENZIES WHOLESALE LIMITED Director 2008-07-01 CURRENT 1987-01-23 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES (GB) LIMITED Director 2008-07-01 CURRENT 1989-11-30 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES MENZIES WORLDWIDE DISTRIBUTION LIMITED Director 2008-07-01 CURRENT 1992-02-25 Active
JOHN FRANCIS ALEXANDER GEDDES LONSDALE UNIVERSAL LIMITED Director 2008-07-01 CURRENT 1907-05-16 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES (BIRMINGHAM) LIMITED Director 2008-07-01 CURRENT 1919-07-21 Active
JOHN FRANCIS ALEXANDER GEDDES JONES,YARRELL & CO.LIMITED Director 2008-07-01 CURRENT 1946-09-26 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES FINANCE LIMITED Director 2007-06-11 CURRENT 2007-06-11 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES CORPORATE SERVICES LIMITED Director 2006-11-23 CURRENT 1992-04-07 Active
JOHN FRANCIS ALEXANDER GEDDES J M NOMINEES LIMITED Director 2006-10-20 CURRENT 1998-06-01 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES MENZIES SERVICES LIMITED Director 2006-10-20 CURRENT 2001-03-26 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES (108) LIMITED Director 2006-10-20 CURRENT 1994-11-10 Active
JOHN FRANCIS ALEXANDER GEDDES J M SECRETARIES LIMITED Director 2006-10-20 CURRENT 1998-06-01 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES INTERNATIONAL LIMITED Director 2006-10-20 CURRENT 1985-03-27 Active
GILES ROBERT BRYANT WILSON JOHN MENZIES LIMITED Director 2016-06-01 CURRENT 1960-03-09 Active
GILES ROBERT BRYANT WILSON JOHN MENZIES (108) LIMITED Director 2016-05-27 CURRENT 1994-11-10 Active
GILES ROBERT BRYANT WILSON J M NOMINEES LIMITED Director 2016-05-20 CURRENT 1998-06-01 Active - Proposal to Strike off
GILES ROBERT BRYANT WILSON JOHN MENZIES FINANCE LIMITED Director 2016-05-20 CURRENT 2007-06-11 Active
GILES ROBERT BRYANT WILSON THE MENZIES GROUP LIMITED Director 2016-05-20 CURRENT 1998-05-29 Active
GILES ROBERT BRYANT WILSON MENZIES SERVICES LIMITED Director 2016-05-20 CURRENT 2001-03-26 Active
GILES ROBERT BRYANT WILSON LONSDALE UNIVERSAL TRUSTEES LIMITED Director 2016-05-20 CURRENT 1953-12-10 Active
GILES ROBERT BRYANT WILSON JONES YARRELL LEADENHALL LIMITED Director 2016-05-20 CURRENT 1990-06-22 Active - Proposal to Strike off
GILES ROBERT BRYANT WILSON MENZIES AVIATION LIMITED Director 2016-05-20 CURRENT 1994-08-23 Active
GILES ROBERT BRYANT WILSON JOHN MENZIES DISTRIBUTION LIMITED Director 2016-05-20 CURRENT 1998-05-29 Active - Proposal to Strike off
GILES ROBERT BRYANT WILSON J M SECRETARIES LIMITED Director 2016-05-20 CURRENT 1998-06-01 Active - Proposal to Strike off
GILES ROBERT BRYANT WILSON JOHN MENZIES (EDINBURGH) LIMITED Director 2016-05-20 CURRENT 1906-06-11 Active
GILES ROBERT BRYANT WILSON JAMES WADDELL & COMPANY LIMITED Director 2016-05-20 CURRENT 1973-06-11 Active - Proposal to Strike off
GILES ROBERT BRYANT WILSON JOHN MENZIES INTERNATIONAL LIMITED Director 2016-05-20 CURRENT 1985-03-27 Active
GILES ROBERT BRYANT WILSON MENZIES WHOLESALE LIMITED Director 2016-05-20 CURRENT 1987-01-23 Active
GILES ROBERT BRYANT WILSON JOHN MENZIES (GB) LIMITED Director 2016-05-20 CURRENT 1989-11-30 Active - Proposal to Strike off
GILES ROBERT BRYANT WILSON MENZIES WORLDWIDE DISTRIBUTION LIMITED Director 2016-05-20 CURRENT 1992-02-25 Active
GILES ROBERT BRYANT WILSON MENZIES SELECT LIMITED Director 2016-05-20 CURRENT 1978-06-30 Active - Proposal to Strike off
GILES ROBERT BRYANT WILSON MENZIES DISTRIBUTION LIMITED Director 2016-05-20 CURRENT 1979-06-15 Active
GILES ROBERT BRYANT WILSON LONSDALE UNIVERSAL LIMITED Director 2016-05-20 CURRENT 1907-05-16 Active
GILES ROBERT BRYANT WILSON JOHN MENZIES (BIRMINGHAM) LIMITED Director 2016-05-20 CURRENT 1919-07-21 Active
GILES ROBERT BRYANT WILSON JONES,YARRELL & CO.LIMITED Director 2016-05-20 CURRENT 1946-09-26 Active
GILES ROBERT BRYANT WILSON MENZIES AVIATION HOLDINGS LIMITED Director 2016-05-20 CURRENT 2000-08-17 Active
GILES ROBERT BRYANT WILSON MPF TRUSTEE LIMITED Director 2014-10-01 CURRENT 2010-09-15 Active - Proposal to Strike off
GILES ROBERT BRYANT WILSON MCS TRUSTEE LIMITED Director 2014-10-01 CURRENT 2010-11-01 Active - Proposal to Strike off

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
2024-04-26CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2024-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2023-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/23 FROM Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT United Kingdom
2023-11-06AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-08-18Director's details changed for Mr John Francis Alexander Geddes on 2023-07-27
2023-08-18SECRETARY'S DETAILS CHNAGED FOR MR JOHN FRANCIS ALEXANDER GEDDES on 2023-07-27
2023-08-18CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN FRANCIS ALEXANDER GEDDES on 2023-07-27
2023-08-18CH01Director's details changed for Mr John Francis Alexander Geddes on 2023-07-27
2023-07-27Change of details for John Menzies Limited as a person with significant control on 2023-07-27
2023-07-27PSC05Change of details for John Menzies Limited as a person with significant control on 2023-07-27
2023-05-23CONFIRMATION STATEMENT MADE ON 10/05/23, WITH UPDATES
2023-05-23CS01CONFIRMATION STATEMENT MADE ON 10/05/23, WITH UPDATES
2023-02-23Change of details for John Menzies Plc as a person with significant control on 2022-08-22
2023-02-23PSC05Change of details for John Menzies Plc as a person with significant control on 2022-08-22
2022-12-15FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-14Compulsory strike-off action has been discontinued
2022-12-14DISS40Compulsory strike-off action has been discontinued
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ALVARO GOMEZ-REINO LAGO DE LANZOS
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-23Change to person with significant control
2022-08-23PSC05Change to person with significant control
2022-08-17RES01ADOPT ARTICLES 17/08/22
2022-08-17MEM/ARTSARTICLES OF ASSOCIATION
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN WALKER
2022-08-05AP01DIRECTOR APPOINTED MR ASHWIN RABIN GUNGABISSOON
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-10-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-04-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-26TM01APPOINTMENT TERMINATED, DIRECTOR GILES ROBERT BRYANT WILSON
2020-08-26AP01DIRECTOR APPOINTED MR MERVYN WALKER
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES
2019-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/19 FROM 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF
2019-08-08CH01Director's details changed for Mr John Francis Alexander Geddes on 2019-08-07
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2018-09-17AAMDAmended full accounts made up to 2017-12-31
2018-06-25SH20Statement by Directors
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 20102
2018-06-25SH19Statement of capital on 2018-06-25 GBP 20,102
2018-06-25RES13Resolutions passed:
  • Share premium a/c be reduced 22/06/2018
2018-06-25CAP-SSSolvency Statement dated 22/06/18
2018-06-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2018-06-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 20102
2018-06-04SH0131/05/18 STATEMENT OF CAPITAL GBP 20102
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-04-06SH20STATEMENT BY DIRECTORS
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 20101
2018-04-06SH1906/04/18 STATEMENT OF CAPITAL GBP 20101
2018-04-06CAP-SSSOLVENCY STATEMENT DATED 29/03/18
2018-04-06RES13REDUCE SHARE PREM A/C 29/03/2018
2018-04-06SH20STATEMENT BY DIRECTORS
2018-04-06SH1906/04/18 STATEMENT OF CAPITAL GBP 20101
2018-04-06CAP-SSSOLVENCY STATEMENT DATED 29/03/18
2018-04-06RES13REDUCE SHARE PREM A/C 29/03/2018
2017-12-27LATEST SOC27/12/17 STATEMENT OF CAPITAL;GBP 20101
2017-12-27SH0112/12/17 STATEMENT OF CAPITAL GBP 20101
2017-12-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-12-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-19CH01Director's details changed for Mr Giles Robert Bryant Wilson on 2017-05-19
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 20100
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-12-05CH01Director's details changed for Mr Giles Robert Bryant Wilson on 2016-08-25
2016-07-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 20100
2016-06-21AR0131/05/16 ANNUAL RETURN FULL LIST
2016-05-27AP01DIRECTOR APPOINTED MR GILES ROBERT BRYANT WILSON
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PAULA BELL
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 20100
2015-06-09AR0131/05/15 FULL LIST
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 4 NEW SQUARE BEDFONT LAKES MIDDLESEX ENGLAND TW14 8HA
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 20100
2014-06-17AR0131/05/14 FULL LIST
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA BELL / 09/08/2013
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17AP01DIRECTOR APPOINTED PAULA BELL
2013-06-10AR0131/05/13 FULL LIST
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOLLMAN
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07AR0131/05/12 FULL LIST
2012-03-12AP03SECRETARY APPOINTED MR JOHN FRANCIS ALEXANDER GEDDES
2012-03-12TM02APPOINTMENT TERMINATED, SECRETARY ERIC MULHOLLAND
2011-06-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01AR0131/05/11 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS ALEXANDER GEDDES / 24/09/2010
2010-07-22RES13SECTION 175 01/06/2010
2010-07-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-16AR0131/05/10 FULL LIST
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2010 FROM AVIATION HOUSE 923 SOUTHERN PERIMETER ROAD LONDON HEATHROW AIRPORT, HOUNSLOW, MIDDLESEX TW6 3AE
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / ERIC MULHOLLAND / 10/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS ALEXANDER GEDDES / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERNARD DOLLMAN / 06/11/2009
2009-09-05AUDAUDITOR'S RESIGNATION
2009-06-16363a31/05/09 NO MEMBER LIST
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-19363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-05-27AAFULL ACCOUNTS MADE UP TO 29/12/07
2007-09-05287REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 34 ELY PLACE LONDON EC1N 6TD
2007-07-31363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-05-11AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-04-10288bDIRECTOR RESIGNED
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-10-24288aNEW DIRECTOR APPOINTED
2006-10-24288bDIRECTOR RESIGNED
2006-08-07363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-13363aRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-07-21AAFULL ACCOUNTS MADE UP TO 25/12/04
2004-12-23AAMDAMENDED FULL ACCOUNTS MADE UP TO 27/12/03
2004-09-13363aRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-06-14AAFULL ACCOUNTS MADE UP TO 27/12/03
2003-09-07363aRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-08-06288cDIRECTOR'S PARTICULARS CHANGED
2003-06-03288bDIRECTOR RESIGNED
2003-06-03288aNEW DIRECTOR APPOINTED
2003-04-14AAFULL ACCOUNTS MADE UP TO 28/12/02
2002-10-07288aNEW DIRECTOR APPOINTED
2002-09-20288bDIRECTOR RESIGNED
2002-09-04363aRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2002-08-07288cDIRECTOR'S PARTICULARS CHANGED
2002-04-09AAFULL ACCOUNTS MADE UP TO 29/12/01
2001-12-05225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2001-10-09288bSECRETARY RESIGNED
2001-09-05363aRETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2001-08-01AAFULL ACCOUNTS MADE UP TO 05/05/01
2001-06-20288cSECRETARY'S PARTICULARS CHANGED
2001-05-17SASHARES AGREEMENT OTC
2001-05-16RES04£ NC 20000/20500 30/04/
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MENZIES GROUP HOLDINGS 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 GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MENZIES GROUP HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
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

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 GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MENZIES GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MENZIES GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of MENZIES GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MENZIES GROUP HOLDINGS 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 (74990 - Non-trading company) as MENZIES GROUP HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MENZIES GROUP HOLDINGS 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 GROUP HOLDINGS 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 GROUP HOLDINGS 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.