Background WavePink WaveYellow Wave

DPDGROUP UK LTD (00732993)

DPDGROUP UK LTD (00732993) is an active UK company. incorporated on 21 August 1962. with registered office in Smethwick. The company operates in the Transportation and Storage sector, engaged in freight transport by road. DPDGROUP UK LTD has been registered for 63 years. Current directors include ADAMS, David Laurence, CLARKE, Justin Neil, KERR, Elaine Janet and 5 others.

Company Number
00732993
Status
active
Type
ltd
Incorporated
21 August 1962
Age
63 years
Address
Smethwick, B66 1BY
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
ADAMS, David Laurence, CLARKE, Justin Neil, KERR, Elaine Janet, LLOYD, Joanna Daubney, MICHON, Mariehelene, PEGG, Justin, PEROMINGO, Alberto Navarro, STOCKTON, Jonathan
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DPDGROUP UK LTD

DPDGROUP UK LTD is an active company incorporated on 21 August 1962 with the registered office located in Smethwick. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. DPDGROUP UK LTD was registered 63 years ago.(SIC: 49410)

Status

active

Active since 63 years ago

Company No

00732993

LTD Company

Age

63 Years

Incorporated 21 August 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

GEOPOST UK LIMITED
From: 6 February 2001To: 16 April 2015
GEOPOST (UK) LIMITED
From: 3 January 2001To: 6 February 2001
MAYNE NICKLESS(U.K)LIMITED
From: 21 August 1962To: 3 January 2001
Contact
Address

Roebuck Lane Smethwick, B66 1BY,

Previous Addresses

Dpdgroup Uk Ltd Roebuck Lane Smethwick West Midlands B66 1BY England
From: 17 April 2015To: 3 July 2015
Po Box 6979 Roebuck Lane Smethwick West Midlands B66 1BN
From: 21 August 1962To: 17 April 2015
Timeline

22 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Apr 10
Loan Secured
Sept 13
Loan Cleared
Sept 14
Director Joined
Mar 15
Director Left
Apr 16
Director Left
May 20
Director Joined
Jun 20
Loan Secured
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jul 21
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 24
Owner Exit
Jan 24
Director Joined
Feb 24
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CLARKE, Justin Neil

Active
Roebuck Lane, SmethwickB66 1BY
Secretary
Appointed 15 Mar 2022

ADAMS, David Laurence

Active
Roebuck Lane, SmethwickB66 1BN
Born August 1970
Director
Appointed 31 Mar 2008

CLARKE, Justin Neil

Active
Roebuck Lane, SmethwickB66 1BY
Born December 1976
Director
Appointed 23 Feb 2026

KERR, Elaine Janet

Active
Broadwell Road, OldburyB69 4DA
Born November 1967
Director
Appointed 16 Nov 2020

LLOYD, Joanna Daubney

Active
Roebuck Lane, SmethwickB66 1BY
Born November 1972
Director
Appointed 23 Feb 2026

MICHON, Mariehelene

Active
Roebuck Lane, SmethwickB66 1BY
Born February 1968
Director
Appointed 29 Mar 2021

PEGG, Justin

Active
Roebuck Lane, SmethwickB66 1BY
Born July 1971
Director
Appointed 16 Nov 2020

PEROMINGO, Alberto Navarro

Active
Roebuck Lane, SmethwickB66 1BY
Born September 1969
Director
Appointed 29 Jan 2024

STOCKTON, Jonathan

Active
Roebuck Lane, SmethwickB66 1BY
Born February 1972
Director
Appointed 23 Feb 2026

ADAMS, David Laurence

Resigned
Roebuck Lane, SmethwickB66 1BN
Secretary
Appointed 31 Mar 2008
Resigned 15 Mar 2022

BENCH, John Edward

Resigned
Geopost Uk Ltd, SmethwickB66 1BN
Secretary
Appointed 30 Oct 1999
Resigned 30 Mar 2008

DAWSON, Rodney

Resigned
Chapel Cottage 2 High Street, Milton KeynesMK14 5AX
Secretary
Appointed 01 Jul 1994
Resigned 31 Dec 1997

GRAY, Paul James

Resigned
The Saddlery, Langford Moor, NewarkNG24 2RD
Secretary
Appointed N/A
Resigned 30 Jun 1994

MOSS, Norman

Resigned
13 The Badgers, BirminghamB45 8QR
Secretary
Appointed 01 Jan 1998
Resigned 29 Oct 1999

BARHAM, Bernard Frank

Resigned
41 High Road, LoughtonIG10 4JQ
Born July 1933
Director
Appointed N/A
Resigned 27 Feb 1995

BEGLE, Claude

Resigned
21 Boulevard Beausejour, ParisFOREIGN
Born December 1949
Director
Appointed 20 Dec 2000
Resigned 29 Sept 2005

BENCH, John Edward

Resigned
Geopost Uk Ltd, SmethwickB66 1BN
Born November 1954
Director
Appointed 29 Oct 1999
Resigned 30 Mar 2008

BROADBENT, Robert William

Resigned
The Paddocks 62 Wellington Road, BirminghamB15 2ER
Born August 1947
Director
Appointed 07 Feb 1992
Resigned 17 Jan 1994

BUET, Georges Edouard

Resigned
Flat 3, LondonSW7 5QE
Born October 1954
Director
Appointed 20 Dec 2000
Resigned 18 Dec 2002

BYTHEWAY, Lindsay Albert

Resigned
18 Trafalgar Street, Victoria3127
Born July 1932
Director
Appointed N/A
Resigned 16 Jan 1992

CARR, Kenneth Edmund

Resigned
40 Nelson Road, New MaldenKT3 5EB
Born October 1948
Director
Appointed 02 Dec 1993
Resigned 15 Dec 1997

CHAVANNE, Paul-Marie

Resigned
Roebuck Lane, SmethwickBB6 1BN
Born June 1951
Director
Appointed 19 Mar 2002
Resigned 25 May 2020

CLIFTON, Alfred Thomas

Resigned
132 Boulevard Suchet, FranceFOREIGN
Born December 1937
Director
Appointed N/A
Resigned 22 Aug 1994

COLE, John Robert

Resigned
Winston House, DebenhamIP14 6BG
Born August 1946
Director
Appointed 01 Jul 1994
Resigned 31 Jul 1996

DE MASCAREL DE LA CORBIERE, Bertrand Jean Marie Gabriel

Resigned
Miniere, Ingrandes Detouraine
Born November 1949
Director
Appointed 20 Dec 2000
Resigned 31 Aug 2001

DELMAS, Yves Pierre Louis

Resigned
Roebuck Lane, SmethwickB66 1BY
Born December 1962
Director
Appointed 16 Jun 2020
Resigned 01 Jan 2023

DIETZ, Eric Jan Willem

Resigned
Roebuck Lane, SmethwickB66 1BY
Born December 1965
Director
Appointed 01 Jan 2023
Resigned 16 Dec 2023

GENT, Anthony Peter

Resigned
Hygga House The Hygga, ChepstowNP6 6QQ
Born January 1947
Director
Appointed 15 Dec 1997
Resigned 23 Sept 1998

GRAY, Paul James

Resigned
The Saddlery, Langford Moor, NewarkNG24 2RD
Born April 1947
Director
Appointed N/A
Resigned 30 Jun 1994

HUNTER, Robert Wishart

Resigned
Heather Bank, StranraerDG9 8TB
Born August 1934
Director
Appointed N/A
Resigned 27 Feb 1995

KEARNS, Patrick Lawrence

Resigned
58 Magnolia Dene, High WycombeHP15 7QE
Born December 1944
Director
Appointed N/A
Resigned 08 Dec 1994

KIRK, William James

Resigned
34th Floor, North Sydney 2060
Born October 1951
Director
Appointed 31 Jul 1996
Resigned 28 Jan 1999

MCDONALD, Dwain Michael

Resigned
Roebuck Lane, SmethwickB66 1BN
Born May 1966
Director
Appointed 20 Jul 2006
Resigned 29 Mar 2021

MILLBANKS, Colin Frederick

Resigned
Silver Birches, BeaconsfieldHP9 1XL
Born May 1944
Director
Appointed 15 Dec 1997
Resigned 05 Apr 2004

MOSS, Norman

Resigned
13 The Badgers, BirminghamB45 8QR
Born July 1959
Director
Appointed 15 Dec 1997
Resigned 29 Oct 1999

Persons with significant control

2

1 Active
1 Ceased
Roebuck Lane, SmethwickB66 1BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Dec 2023
Roebuck Lane, SmethwickB66 1BY

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Dec 2023
Fundings
Financials
Latest Activities

Filing History

229

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Resolution
21 January 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
31 December 2024
CC04CC04
Memorandum Articles
31 December 2024
MAMA
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
24 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
20 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Auditors Resignation Company
16 December 2016
AUDAUD
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 April 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Legacy
1 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
13 July 2009
403aParticulars of Charge Subject to s859A
Legacy
22 December 2008
363aAnnual Return
Legacy
21 December 2008
288cChange of Particulars
Legacy
21 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
14 August 2008
403aParticulars of Charge Subject to s859A
Legacy
5 April 2008
288aAppointment of Director or Secretary
Legacy
5 April 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
288cChange of Particulars
Legacy
4 February 2005
288cChange of Particulars
Legacy
4 February 2005
288cChange of Particulars
Legacy
11 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
17 April 2004
288bResignation of Director or Secretary
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
23 October 2003
395Particulars of Mortgage or Charge
Legacy
9 September 2003
288cChange of Particulars
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2002
AAAnnual Accounts
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
14 December 2001
363sAnnual Return (shuttle)
Legacy
8 October 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
225Change of Accounting Reference Date
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
13 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
17 December 1999
363aAnnual Return
Legacy
17 December 1999
363(353)363(353)
Legacy
17 December 1999
363(190)363(190)
Legacy
24 November 1999
288cChange of Particulars
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
27 May 1999
395Particulars of Mortgage or Charge
Legacy
30 April 1999
288cChange of Particulars
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
14 December 1998
363aAnnual Return
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
288cChange of Particulars
Legacy
14 May 1998
287Change of Registered Office
Legacy
23 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
23 December 1997
288bResignation of Director or Secretary
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
23 December 1997
363aAnnual Return
Legacy
23 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
3 January 1997
363aAnnual Return
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
27 July 1996
395Particulars of Mortgage or Charge
Legacy
28 April 1996
88(2)R88(2)R
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Legacy
13 December 1995
363aAnnual Return
Legacy
13 December 1995
363(353)363(353)
Legacy
13 December 1995
363(190)363(190)
Legacy
10 March 1995
288288
Legacy
10 March 1995
288288
Legacy
26 January 1995
363x363x
Resolution
10 January 1995
RESOLUTIONSResolutions
Resolution
10 January 1995
RESOLUTIONSResolutions
Resolution
10 January 1995
RESOLUTIONSResolutions
Resolution
10 January 1995
RESOLUTIONSResolutions
Legacy
6 January 1995
288288
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
15 November 1994
AAAnnual Accounts
Legacy
20 October 1994
288288
Legacy
4 October 1994
287Change of Registered Office
Legacy
5 September 1994
288288
Legacy
7 August 1994
288288
Legacy
7 August 1994
288288
Legacy
7 August 1994
288288
Legacy
7 August 1994
288288
Legacy
30 March 1994
288288
Legacy
16 February 1994
288288
Legacy
25 January 1994
288288
Legacy
19 January 1994
288288
Accounts With Accounts Type Full Group
8 January 1994
AAAnnual Accounts
Legacy
8 January 1994
288288
Legacy
8 January 1994
363sAnnual Return (shuttle)
Legacy
21 December 1993
288288
Resolution
13 December 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
23 December 1992
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Legacy
28 April 1992
288288
Legacy
14 February 1992
288288
Legacy
14 February 1992
288288
Legacy
14 February 1992
288288
Legacy
14 February 1992
288288
Accounts With Accounts Type Full
23 January 1992
AAAnnual Accounts
Legacy
23 January 1992
363b363b
Legacy
15 January 1992
288288
Legacy
8 January 1992
88(2)R88(2)R
Resolution
23 December 1991
RESOLUTIONSResolutions
Legacy
23 December 1991
123Notice of Increase in Nominal Capital
Legacy
23 December 1991
288288
Legacy
5 December 1991
288288
Legacy
18 October 1991
288288
Legacy
4 September 1991
288288
Legacy
28 July 1991
288288
Legacy
23 July 1991
288288
Legacy
5 July 1991
288288
Legacy
5 July 1991
288288
Legacy
20 May 1991
288288
Legacy
23 April 1991
288288
Legacy
6 April 1991
288288
Accounts With Accounts Type Full
5 February 1991
AAAnnual Accounts
Legacy
5 February 1991
363aAnnual Return
Legacy
8 October 1990
288288
Legacy
8 October 1990
288288
Legacy
18 May 1990
288288
Legacy
3 May 1990
288288
Auditors Resignation Company
2 April 1990
AUDAUD
Accounts With Accounts Type Full
15 January 1990
AAAnnual Accounts
Legacy
15 January 1990
363363
Legacy
2 November 1989
288288
Legacy
2 November 1989
288288
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Resolution
22 June 1988
RESOLUTIONSResolutions
Legacy
14 April 1988
288288
Legacy
25 January 1988
288288
Legacy
19 January 1988
363363
Accounts With Accounts Type Full Group
19 January 1988
AAAnnual Accounts
Legacy
4 November 1987
288288
Legacy
4 November 1987
288288
Legacy
27 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
16 December 1986
AAAnnual Accounts
Miscellaneous
21 August 1962
MISCMISC