Background WavePink WaveYellow Wave

GEOPOST HOLDINGS LIMITED (04097293)

GEOPOST HOLDINGS LIMITED (04097293) is an active UK company. incorporated on 23 October 2000. with registered office in Smethwick. The company operates in the Transportation and Storage sector, engaged in freight transport by road. GEOPOST HOLDINGS LIMITED has been registered for 25 years. Current directors include ADAMS, David Laurence, MICHON, Mariehelene, PEGG, Justin.

Company Number
04097293
Status
active
Type
ltd
Incorporated
23 October 2000
Age
25 years
Address
Smethwick, B66 1BY
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
ADAMS, David Laurence, MICHON, Mariehelene, PEGG, Justin
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEOPOST HOLDINGS LIMITED

GEOPOST HOLDINGS LIMITED is an active company incorporated on 23 October 2000 with the registered office located in Smethwick. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. GEOPOST HOLDINGS LIMITED was registered 25 years ago.(SIC: 49410)

Status

active

Active since 25 years ago

Company No

04097293

LTD Company

Age

25 Years

Incorporated 23 October 2000

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

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Roebuck Lane Smethwick, B66 1BY,

Previous Addresses

PO Box 6979 Roebuck Lane Smethwick West Midlands B66 1BN
From: 23 October 2000To: 3 July 2015
Timeline

11 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Owner Exit
Jul 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Jan 24
Director Left
Feb 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 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

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 06 Dec 2022

ADAMS, David Laurence

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

BENCH, John Edward

Resigned
Geopost Uk Ltd, SmethwickB66 1BN
Secretary
Appointed 31 Aug 2001
Resigned 30 Mar 2008

BUET, Georges Edouard

Resigned
Flat 3, LondonSW7 5QE
Secretary
Appointed 23 Oct 2000
Resigned 31 Aug 2001

BEGLE, Claude

Resigned
21 Boulevard Beausejour, ParisFOREIGN
Born December 1949
Director
Appointed 01 Mar 2004
Resigned 29 Sept 2005

BENCH, John Edward

Resigned
Geopost Uk Ltd, SmethwickB66 1BN
Born November 1954
Director
Appointed 31 Aug 2001
Resigned 30 Mar 2008

BUET, Georges Edouard

Resigned
Flat 3, LondonSW7 5QE
Born October 1954
Director
Appointed 31 Aug 2001
Resigned 18 Dec 2002

DE MASCAREL DE LA CORBIERE, Bertrand Jean Marie Gabriel

Resigned
Miniere, Ingrandes Detouraine
Born November 1949
Director
Appointed 23 Oct 2000
Resigned 31 Aug 2001

DELMAS, Yves

Resigned
Roebuck Lane, SmethwickB66 1BY
Born December 1962
Director
Appointed 29 Mar 2021
Resigned 01 Mar 2023

DIETZ, Eric Jan Willem

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

KERR, Elaine Janet

Resigned
Roebuck Lane, SmethwickB66 1BY
Born November 1967
Director
Appointed 06 Dec 2022
Resigned 30 Jan 2026

MCDONALD, Dwain Michael

Resigned
Roebuck Lane, SmethwickB66 1BN
Born May 1966
Director
Appointed 31 Mar 2008
Resigned 29 Mar 2021

MILLBANKS, Colin Frederick

Resigned
Silver Birches, BeaconsfieldHP9 1XL
Born May 1944
Director
Appointed 31 Aug 2001
Resigned 05 Apr 2004

PHILLIPS, Kathleen Ann

Resigned
Geopost Uk Ltd, SmethwickB66 1BN
Born August 1950
Director
Appointed 18 Dec 2002
Resigned 30 Mar 2008

Persons with significant control

3

2 Active
1 Ceased

La Poste

Ceased
44 Boulevard De Vaugirad, Paris75015

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
56 Rue De Lille, Paris

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Teledoc 228, Paris 12

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Statement Of Companys Objects
13 January 2025
CC04CC04
Memorandum Articles
13 January 2025
MAMA
Resolution
13 January 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Second Filing Cessation Of A Person With Significant Control
26 July 2022
RP04PSC07RP04PSC07
Change To A Person With Significant Control
2 July 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 July 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2022
PSC07Cessation of Relevant Legal Entity PSC
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
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
10 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
16 December 2016
AUDAUD
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 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
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
20 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
5 April 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
288aAppointment of Director or Secretary
Legacy
5 April 2008
288aAppointment of Director or Secretary
Legacy
21 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2007
AAAnnual Accounts
Resolution
18 January 2007
RESOLUTIONSResolutions
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
14 November 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
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
17 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
27 October 2001
363sAnnual Return (shuttle)
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
287Change of Registered Office
Legacy
8 January 2001
88(2)R88(2)R
Legacy
3 January 2001
123Notice of Increase in Nominal Capital
Resolution
22 December 2000
RESOLUTIONSResolutions
Resolution
22 December 2000
RESOLUTIONSResolutions
Resolution
22 December 2000
RESOLUTIONSResolutions
Legacy
30 October 2000
225Change of Accounting Reference Date
Resolution
30 October 2000
RESOLUTIONSResolutions
Resolution
30 October 2000
RESOLUTIONSResolutions
Resolution
30 October 2000
RESOLUTIONSResolutions
Resolution
30 October 2000
RESOLUTIONSResolutions
Incorporation Company
23 October 2000
NEWINCIncorporation