Get an alert when GERLACH CUSTOMS SERVICES 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

2026-09-20 (in 4mo)

Last made up 2025-09-06

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

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

“The Directors believe that preparing the financial statements on the going concern basis is appropriate due to the continued financial support of the ultimate parent company DHL Group The Directors have received confirmation that DHL Group intends to support the company for 12 months from after these financial statements are signed.”

Significant events

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

People

2 active · 20 resigned

Name Role Appointed Born Nationality
LYON, Paul David Director 2025-12-01 May 1974 British
MEIER, Coelestin Ignaz Director 2025-12-01 May 1977 Swiss
Show 20 resigned officers
Name Role Appointed Resigned
LI, Jane Secretary 2015-11-04 2018-12-31
EXEL SECRETARIAL SERVICES LIMITED Corporate Secretary 2012-09-14 2015-11-04
DAVIES, Russell Adam Director 2012-09-14 2014-03-14
GLENCASTLE, Elouise Director 2019-08-01 2024-01-25
GREGOIR, Serge Director 2014-03-14 2015-03-06
HOLTON, Thomas Edward William Director 2018-10-16 2021-01-29
JOHNSTON-SMITH, Martin John Director 2017-03-27 2018-10-16
KUPPENS, Antoine Gijsbertus Wilhelmus Director 2021-01-01 2023-01-01
LABAERE, Frederik Reinhart Director 2018-07-10 2021-01-01
MAY, Andrew Leslie Director 2014-06-17 2017-03-31
MERCURI, Thomas Director 2022-01-01 2025-02-01
MIDDLETON, Christopher Richard Director 2016-04-01 2017-03-31
MUMFORD, Kane Daniel Director 2024-02-01 2025-12-01
NIVEN, Tim Director 2012-09-14 2014-06-17
PEETERS, John Director 2012-09-14 2015-07-30
PERRAUT, Elizabeth Jane Director 2015-07-30 2016-04-01
SMITH, Heath Douglas Director 2025-02-01 2025-12-01
STEENLANT, Liesbeth Katrien Suzanne Jeanine Director 2023-02-01 2025-04-01
WORTH, William Ian Director 2017-03-10 2018-02-27
ZIEGLER, Robert Alexander Director 2017-03-10 2018-07-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Deutsche Post International B.V. Corporate entity Shares 75–100%, Voting 75–100% 2025-02-01 Active
Mr Thomas Mercuri Individual Significant influence 2024-01-25 Ceased 2025-02-01
Mr Antoine Gijsbertus Wilhelmus Kuppens Individual Significant influence 2021-01-01 Ceased 2023-09-06
Ms Elouise Glencastle Individual Significant influence 2019-08-01 Ceased 2024-01-25
Mr Thomas Edward William Holton Individual Significant influence 2018-10-16 Ceased 2021-01-29
Mr Frederik Reinhart Labaere Individual Significant influence 2018-07-10 Ceased 2021-01-01
Mr Martin John Johnston-Smith Individual Significant influence 2017-03-27 Ceased 2018-07-10
Mr Robert Alexander Ziegler Individual Significant influence 2017-03-10 Ceased 2018-07-10
Mr William Ian Worth Individual Significant influence 2017-03-10 Ceased 2018-02-27
Mr Andrew Leslie May Individual Significant influence 2016-09-14 Ceased 2017-03-31
Mr Christopher Richard Middleton Individual Significant influence 2016-09-14 Ceased 2017-03-31

Filing timeline

Last 20 of 88 total filings

Date Type Category Description
2026-02-06 AD01 address Change registered office address company with date old address new address PDF
2025-12-08 TM01 officers Termination director company with name termination date PDF
2025-12-08 TM01 officers Termination director company with name termination date PDF
2025-12-08 AP01 officers Appoint person director company with name date PDF
2025-12-08 AP01 officers Appoint person director company with name date PDF
2025-10-09 AA accounts Accounts with accounts type full
2025-09-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-14 TM01 officers Termination director company with name termination date PDF
2025-02-03 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-02-03 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-02-03 AP01 officers Appoint person director company with name date PDF
2025-02-03 TM01 officers Termination director company with name termination date PDF
2024-09-25 AA accounts Accounts with accounts type full
2024-09-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-12 AP01 officers Appoint person director company with name date PDF
2024-01-26 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-01-26 TM01 officers Termination director company with name termination date PDF
2024-01-26 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-10-11 AA accounts Accounts with accounts type full
2023-09-06 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

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

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page