Get an alert when DEUTSCHE POST GLOBAL MAIL (UK) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-25 (in 2mo)

Last made up 2025-07-11

Watchouts

None on the register

Cash

£201K

Latest balance sheet

Net assets

£13M

-72% vs 2023

Employees

47

-9.6% vs 2023

Profit before tax

£15M

+8.4% vs 2023

Name history

Renamed 2 times since incorporation

  1. DEUTSCHE POST GLOBAL MAIL (UK) LIMITED 2001-01-31 → present
  2. HERALD INTERNATIONAL MAILINGS LIMITED 1987-06-24 → 2001-01-31
  3. SOAPLANE LIMITED 1987-02-26 → 1987-06-24

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £129,257,000£91,404,000
Operating profit £11,789,000£11,737,000
Profit before tax £13,575,000£14,710,000
Net profit £13,575,000£14,796,000
Cash £201,000
Total assets less current liabilities £47,512,000£13,319,000
Net assets £47,492,000£13,288,000
Equity £47,492,000£13,288,000
Average employees 5247
Wages £3,518,000£3,374,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 9.1%12.8%
Net margin 10.5%16.2%
Return on capital employed 24.8%88.1%
Current ratio 6.35x2.57x
Interest cover 25.41x43.31x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared using the going concern basis of accounting.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 32 resigned

Name Role Appointed Born Nationality
MANDEVILLE, Samantha Director 2019-01-01 Jul 1974 British
SUKOWSKI, Oliver, Dr Director 2019-01-01 Nov 1970 German
TIEMENS, Andreas Arthur Magnus Director 2021-01-01 May 1980 German
Show 32 resigned officers
Name Role Appointed Resigned
LI, Jane Secretary 2015-11-04 2018-12-31
REES, Brenda Secretary 2000-02-28
EXEL SECRETARIAL SERVICES LIMITED Corporate Secretary 2012-05-01 2015-11-04
TRUSEC LIMITED Corporate Nominee Secretary 2000-02-28 2012-04-30
BROOKS, Donald Edward Director 2000-02-28 2002-02-01
BROUGHAM, Peter Director 2012-12-28 2014-08-15
COOPER, Anthony Frederick Director 2014-08-15 2025-07-31
COUTTS, Paul William Director 2006-07-07 2009-06-26
DEIPENBROCK, Sebastian Director 2019-05-01 2021-01-01
DOMSON, Thomas Director 2020-05-15 2022-06-17
DOWIE, Ian Director 2002-02-20
FULLER, Peter Stanley Director 2017-05-04 2019-01-01
GERDES, Jurgen Director 2004-03-01 2005-12-09
GODDARD, Michael Alan Noel Director 2002-03-01 2004-02-29
IVERS, John Joseph Director 2004-06-01 2006-11-01
KLIMCZYK, Lawrence Michael Director 2001-06-01 2002-01-31
KNAPPIK, Klaus Michael Director 2002-02-01 2007-07-12
LANDEWEE, Lars Director 2017-05-04 2019-05-01
LUND, Torsten Director 2004-11-30 2005-12-09
METZ, Viktor Frederik Director 2005-12-09 2007-07-12
OLENYI, Markus Director 2009-06-26 2012-12-28
PETER, Sebastian Director 2012-12-28 2014-08-15
PROFFITT, Michael Director 2004-02-17 2004-11-30
REES, Brenda Director 2002-06-30
SCHLUSENER, Joachim Director 2000-02-28 2000-11-03
SIVITER, Mark Andrew Director 2012-12-28 2014-10-15
SPECKMAN, Insa Director 2000-02-28 2000-11-03
STAFFA, Bettina Anita Director 2014-08-15 2017-04-05
STIEFELHAGEN, Hans Christian Director 2005-12-09 2006-07-07
SUKOWSKI, Oliver, Dr Director 2014-08-15 2017-05-04
VILLBERG, Morten Director 2014-08-15 2016-06-01
WALLASCHEK, Ernst Gunter Director 2000-11-03 2012-12-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Deutsche Post International B.V. Corporate entity Shares 75–100% 2023-11-27 Active
Ms Samantha Mandeville Individual Significant influence 2019-01-01 Ceased 2023-11-27
Mr Lars Landewee Individual Significant influence 2017-07-11 Ceased 2019-05-01
Mr Peter Stanley Fuller Individual Significant influence 2017-07-11 Ceased 2019-01-01
Mr Anthony Frederick Cooper Individual Significant influence 2016-07-11 Ceased 2023-11-27
Ms Bettina Anita Staffa Individual Significant influence 2016-07-11 Ceased 2017-05-04
Mr Oliver Sukowski Individual Significant influence 2016-07-11 Ceased 2017-05-04
Mr Morten Villberg Individual Significant influence 2016-07-11 Ceased 2016-07-11

Filing timeline

Last 20 of 205 total filings

Date Type Category Description
2025-12-30 AA accounts Accounts with accounts type full
2025-07-31 TM01 officers Termination director company with name termination date PDF
2025-07-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-24 AD01 address Change registered office address company with date old address new address PDF
2024-11-06 AA accounts Accounts with accounts type full
2024-07-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-27 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-11-27 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-11-27 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-07-26 AA accounts Accounts with accounts type full
2023-07-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-04 AA accounts Accounts with accounts type full
2022-07-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-06-27 TM01 officers Termination director company with name termination date PDF
2022-01-14 AD01 address Change registered office address company with date old address new address PDF
2021-07-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-07-22 PSC04 persons-with-significant-control Change to a person with significant control PDF
2021-06-10 AA accounts Accounts with accounts type full
2021-01-11 AP01 officers Appoint person director company with name date PDF
2021-01-11 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page