• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Menzies Distribution LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Ashford
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Menzies Distribution LTD
  • Address
    ******************
  • SIC Codes
    46760
  • SIC Description
    Wholesale of other intermediate products
  • Company Number
    01430241
  • Listing UID
    185440
Google Advert
Location
  • Menzies Response PLC, The Boulevard Orbital Park, Ashford Kent, TN24 0GA

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.129107
  • Longitude
    0.894033
  • Easting
    602591.0
  • Northing
    140630.0
  • Opportunities
    15
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL503898
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Saturday, September 23, 2023
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    ROUSE, Michael Brian
    Appointed On: November 27, 2025
    Occupation: N/A
    Role: director
    Address: Moray House 23-35, Great Titchfield Street, London, W1W 7PA, England
    SIMON, Andrew
    Appointed On: March 31, 2026
    Occupation: N/A
    Role: director
    Address: Moray House 23-35, Great Titchfield Street, London, W1W 7PA, England
    ANDERSON, Charles Adair
    Appointed On: January 30, 1998
    Occupation: N/A
    Role: secretary
    Address: Ravensheugh, Selkirk, TD7 5LS
    Resigned On: October 20, 2006
    GEDDES, John Francis Alexander
    Appointed On: October 20, 2006
    Occupation: N/A
    Role: secretary
    Address: 2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, United Kingdom
    Resigned On: September 4, 2018
    KIRKWOOD, George
    Appointed On: September 1, 2005
    Occupation: N/A
    Role: secretary
    Address: 4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England
    Resigned On: July 2, 2010
    MULHOLLAND, Eric
    Appointed On: July 2, 2010
    Occupation: N/A
    Role: secretary
    Address: 4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England
    Resigned On: February 9, 2012
    MULHOLLAND, Eric
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 81 Auchingane, Edinburgh, EH10 7HU
    Resigned On: January 30, 1998
    TURNBULL, David Alistair
    Appointed On: February 9, 2012
    Occupation: N/A
    Role: secretary
    Address: 4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England
    Resigned On: May 30, 2014
    ANDERSON, Charles Adair
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Ravensheugh, Selkirk, TD7 5LS
    Resigned On: January 30, 1998
    BELL, Paula
    Appointed On: June 10, 2013
    Occupation: N/A
    Role: director
    Address: 2, Lochside Avenue, Edinburgh Park, Edinburgh, EH12 9DJ, Scotland
    Resigned On: May 20, 2016
    BENNETT, James Douglas Scott
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: The Well House, 3 Easter Belmont Road, Edinburgh, EH12 6EX
    Resigned On: July 31, 1999
    BLACK, Forsyth Rutherford
    Appointed On: June 2, 2014
    Occupation: N/A
    Role: director
    Address: 2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, United Kingdom
    Resigned On: January 29, 2018
    BLAND, Catherine Mary
    Appointed On: August 23, 2010
    Occupation: N/A
    Role: director
    Address: 4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England
    Resigned On: November 29, 2013
    BOYLE, Thomas
    Appointed On: September 1, 2005
    Occupation: N/A
    Role: director
    Address: 26 Dreghorn Loan, Edinburgh, EH13 0DE
    Resigned On: July 31, 2009
    CALLAGHAN, Iain Mills
    Appointed On: January 30, 1998
    Occupation: N/A
    Role: director
    Address: 10 Kings Cramond, Gamekeepers Road, Edinburgh, Midlothian, EH4 6RL
    Resigned On: September 16, 2005
    CASSIE, Mark Stephen
    Appointed On: July 1, 2011
    Occupation: N/A
    Role: director
    Address: 2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, United Kingdom
    Resigned On: September 4, 2018
    COOKE, David Michael
    Appointed On: September 28, 2009
    Occupation: N/A
    Role: director
    Address: 2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, United Kingdom
    Resigned On: December 16, 2015
    COYLE, Francis John
    Appointed On: September 1, 2005
    Occupation: N/A
    Role: director
    Address: 1 Struan Place, Inverkeithing, Fife, KY11 1NF
    Resigned On: May 31, 2006
    DOLLMAN, Paul Bernard
    Appointed On: March 16, 2009
    Occupation: N/A
    Role: director
    Address: 4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England
    Resigned On: May 17, 2013
    DOLLMAN, Paul Bernard
    Appointed On: October 1, 2002
    Occupation: N/A
    Role: director
    Address: 36 Garscube Terrace, Edinburgh, EH12 6BN
    Resigned On: September 1, 2005
    DYSON, Jane Allison
    Appointed On: January 1, 2010
    Occupation: N/A
    Role: director
    Address: 4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England
    Resigned On: March 28, 2014
    JENKINSON, Dermot Julian
    Appointed On: January 30, 1998
    Occupation: N/A
    Role: director
    Address: Mersington House, Greenlaw, Duns, Berwickshire, TD10 6UL
    Resigned On: April 30, 1999
    KIRKWOOD, George
    Appointed On: September 1, 2005
    Occupation: N/A
    Role: director
    Address: 4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England
    Resigned On: July 2, 2010
    KUSCHEL, Neil Oliver
    Appointed On: October 15, 2024
    Occupation: N/A
    Role: director
    Address: Moray House 23-35, Great Titchfield Street, London, W1W 7PA, England
    Resigned On: November 26, 2025
    MACDONALD, Patrick James
    Appointed On: May 9, 2003
    Occupation: N/A
    Role: director
    Address: 30 Royal Terrace, Edinburgh, EH7 5AH
    Resigned On: September 1, 2005
    MACKAY, David James
    Appointed On: January 31, 1997
    Occupation: N/A
    Role: director
    Address: 4 East Harbour Road, Charlestown, Fife, KY11 3EA
    Resigned On: May 9, 2003
    MCCOURT, Paul Raymond Patrick
    Appointed On: November 29, 2013
    Occupation: N/A
    Role: director
    Address: Moray House 23-35, Great Titchfield Street, London, W1W 7PA, England
    Resigned On: March 31, 2026
    MCINTOSH, David Dennis
    Appointed On: September 1, 2005
    Occupation: N/A
    Role: director
    Address: 4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England
    Resigned On: June 30, 2014
    MELLON, Christina
    Appointed On: August 1, 2009
    Occupation: N/A
    Role: director
    Address: 2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, United Kingdom
    Resigned On: May 1, 2015
    MICHAEL, Gregory John
    Appointed On: January 1, 2017
    Occupation: N/A
    Role: director
    Address: Verdant, 2 Redheughs Rigg, South Gyle, Edinburgh, EH12 9DQ, Scotland
    Resigned On: October 15, 2024
    MITCHELL, Alexander
    Appointed On: August 1, 2009
    Occupation: N/A
    Role: director
    Address: 4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England
    Resigned On: June 30, 2011
    MORTON, David Emerson
    Appointed On: September 1, 2005
    Occupation: N/A
    Role: director
    Address: 4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England
    Resigned On: January 6, 2012
    NOEL-PATON, Frederick Ranald, The Hon
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Easter Dunbarnie, Bridge Of Earn, Perth, Perthshire, PH2 9ED
    Resigned On: January 30, 1998
    SMITH, Martyn Robert
    Appointed On: July 5, 1999
    Occupation: N/A
    Role: director
    Address: 12/2 Mcdonald Road, Edinburgh, EH7 4LZ
    Resigned On: September 10, 2002
    SPEIRS, David William Ogden
    Appointed On: April 1, 2008
    Occupation: N/A
    Role: director
    Address: 4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England
    Resigned On: September 18, 2014
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 28, 2024
    Period End On
    December 28, 2024
    Period Start On
    December 31, 2023
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    December 29, 2024
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    INPOST DISTRIBUTION LIMITED
    Company Number
    01430241
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    May 19, 2025
    Next Due
    June 2, 2026
    Next Made Up To
    May 19, 2026
    Overdue
    No
    Date Of Creation
    June 15, 1979
    ETag
    499d6c17a97a43c2da932e30ba500230396571f3
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    May 31, 2016
    Previous Company Names
    Ceased On
    June 25, 2025
    Effective From
    August 6, 2001
    Name
    MENZIES DISTRIBUTION LIMITED
    Ceased On
    August 6, 2001
    Effective From
    January 28, 1998
    Name
    JOHN MENZIES DISTRIBUTION LIMITED
    Ceased On
    January 28, 1998
    Effective From
    July 29, 1985
    Name
    NEWSRIDERS LIMITED
    Ceased On
    July 29, 1985
    Effective From
    June 15, 1979
    Name
    GOLDEN ACORN PUBLISHING COMPANY LIMITED(THE)
    Registered Office Address
    Address Line 1
    Moray House 23-35 Great Titchfield Street
    country
    England
    Locality
    London
    Post Code
    W1W 7PA
    Type
    ltd

    You May Also Be Interested In

    Bio-systems Corporation LTD Verified listing

    • BIO Systems Corporation LTD, Kingmoor Park South, Carlisle, CA6 4RD
    • Cumberland
    • Wholesale of other intermediate products
    • Carrier, Broker, Dealer

    Samuel Grant Packaging Verified listing

    • Samuel Grant Packaging LTD, Orion Way, Leeds, LS9 0AR
    • Leeds
    • Wholesale of other intermediate products
    • Carrier, Broker, Dealer

    Verton Limited Verified listing

    • Verton LTD, Verton House, Alexandra Way, Ashchurch, Tewkesbury, GL20 8NB
    • Tewkesbury
    • Agents specialized in the sale of other particular products, Wholesale of other intermediate products
    • Broker, Dealer

    Rafelize LTD Verified listing

    • 7 Grange Lane, Grange Business Centre, Sheffield, S5 0DP
    • Sheffield
    • Wholesale of other intermediate products
    • Carrier, Broker, Dealer

    Print Data Solutions Limited Verified listing

    • Print Data Solutions, Unit 12, Regent Park, 37, Booth Drive, Wellingborough, NN8 6GR
    • North Northamptonshire
    • Wholesale of other intermediate products
    • Carrier, Broker, Dealer

    Q Plastics LTD Verified listing

    • The Office, 10, Babbage Road, Totnes, TQ9 5JA
    • South Hams
    • Wholesale of other intermediate products
    • Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link