General information

Name:

Post Office Ltd

Office Address:

100 Wood Street EC2V 7ER London

Number: 02154540

Incorporation date: 1987-08-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm named Post Office was started on 1987/08/13 as a Private Limited Company. The enterprise's head office may be reached at London on 100 Wood Street. In case you want to contact this business by post, the post code is EC2V 7ER. The registration number for Post Office Limited is 02154540. twenty three years ago this business switched its registered name from Post Office Counters to Post Office Limited. The enterprise's principal business activity number is 61900, that means Other telecommunications activities. The business latest accounts were submitted for the period up to 2022-03-28 and the most recent annual confirmation statement was released on 2023-06-11.

The company operates in Restaurant/Cafe/Canteen and Retailers - other. Its FHRSID is 14/00134/FOOD. It reports to Swindon and its last food inspection was carried out on October 6, 2021 in Unit 4, Wheatstone Road, SN3 5HG. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 5 for its structural management and 0 for confidence in management.

Post Office Limited is a medium-sized vehicle operator with the licence number ON1115435. The firm has one transport operating centre in the country. In their subsidiary in Belfast on 15 Heron Road, 16 machines are available.

With two job offers since April 25, 2018, the enterprise has been a relatively active employer on the labour market. On April 25, 2018, it was employing new employees for a part time Post office Clerk Hindley - Part time post in Wigan, and on April 25, 2018, for the vacant post of a part time Post Office Clerk - Part Time in Bolton.

The enterprise owns ten trademarks, all are still in use. The first trademark was granted in 2016. The trademark which will expire first, that is in December, 2025 is MOVE MATE.

We have identified 28 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 131 transactions from worth at least 500 pounds each, amounting to £183,182,501 in total. The company also worked with the Cornwall Council (56 transactions worth £803,837 in total) and the Hampshire County Council (44 transactions worth £283,112 in total). Post Office was the service provided to the Gravesham Borough Council Council covering the following areas: Licences, Mot Tests, Etc. was also the service provided to the Allerdale Borough Council covering the following areas: Solway Coast Aonb Core Funding, Postage and Carnegie Theatre.

As suggested by this particular company's executives list, for one year there have been eleven directors to name just a few: Andrew D., Lorna G. and Amanda B.. To provide support to the directors, this firm has been utilizing the skillset of Rachel S. as a secretary since 2022.

  • Previous company's names
  • Post Office Limited 2001-10-01
  • Post Office Counters Ltd 1987-08-13

Trade marks

Trademark UK00003054524
Trademark image:Trademark UK00003054524 image
Status:Application Published
Filing date:2014-05-07
Owner name:Post Office Limited
Owner address:148 Old Street, London, United Kingdom, EC1V 9HQ
Trademark UK00003054523
Trademark image:Trademark UK00003054523 image
Status:Application Published
Filing date:2014-05-07
Owner name:Post Office Limited
Owner address:148 Old Street, London, United Kingdom, EC1V 9HQ
Trademark UK00003054528
Trademark image:Trademark UK00003054528 image
Status:Application Published
Filing date:2014-05-07
Owner name:Post Office Limited
Owner address:148 Old Street, London, United Kingdom, EC1V 9HQ
Trademark UK00003054529
Trademark image:Trademark UK00003054529 image
Status:Application Published
Filing date:2014-05-07
Owner name:Post Office Limited
Owner address:148 Old Street, London, United Kingdom, EC1V 9HQ
Trademark UK00003054532
Trademark image:Trademark UK00003054532 image
Status:Application Published
Filing date:2014-05-07
Owner name:Post Office Limited
Owner address:148 Old Street, London, United Kingdom, EC1V 9HQ
Trademark UK00003050520
Trademark image:-
Trademark name:POST OFFICE CLICK & DROP
Status:Application Published
Filing date:2014-04-08
Owner name:Post Office Limited
Owner address:148 Old Street, London, United Kingdom, EC1V 9HQ
Trademark UK00003075019
Trademark image:-
Trademark name:Post Office SafeGuard
Status:Application Published
Filing date:2014-10-01
Owner name:Post Office Limited
Owner address:148 Old Street, London, United Kingdom, EC1V 9HQ
Trademark UK00003060768
Trademark image:-
Trademark name:POST OFFICE MOBILE
Status:Application Published
Filing date:2014-06-20
Owner name:Post Office Limited
Owner address:148 Old Street, London, United Kingdom, EC1V 9HQ
Trademark UK00003034738
Trademark image:-
Trademark name:STEALTH
Status:Application Published
Filing date:2013-12-13
Owner name:Post Office Limited
Owner address:148 Old Street, London, United Kingdom, EC1V 9HQ
Trademark UK00003138985
Trademark image:-
Trademark name:MOVE MATE
Status:Registered
Filing date:2015-12-03
Date of entry in register:2016-04-22
Renewal date:2025-12-03
Owner name:Post Office Limited
Owner address:Finsbury Dials, 20 Finsbury Dials, London, United Kingdom, EC2Y 9AQ

Company staff

Andrew D.

Role: Director

Appointed: 20 June 2023

Latest update: 19 December 2023

Lorna G.

Role: Director

Appointed: 12 May 2023

Latest update: 19 December 2023

Amanda B.

Role: Director

Appointed: 27 April 2023

Latest update: 19 December 2023

Simon J.

Role: Director

Appointed: 23 March 2023

Latest update: 19 December 2023

Henry S.

Role: Director

Appointed: 01 December 2022

Latest update: 19 December 2023

Rachel S.

Role: Secretary

Appointed: 12 April 2022

Latest update: 19 December 2023

Brian G.

Role: Director

Appointed: 25 January 2022

Latest update: 19 December 2023

Benjamin T.

Role: Director

Appointed: 27 July 2021

Latest update: 19 December 2023

Elliot J.

Role: Director

Appointed: 03 June 2021

Latest update: 19 December 2023

Sarfaraz I.

Role: Director

Appointed: 03 June 2021

Latest update: 19 December 2023

Nicholas R.

Role: Director

Appointed: 16 September 2019

Latest update: 19 December 2023

Alisdair C.

Role: Director

Appointed: 28 January 2015

Latest update: 19 December 2023

People with significant control

Postal Services Holding Company Limited
Address: Finsbury Dials 20 Finsbury Street, London, EC2Y 9AQ, United Kingdom
Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 04074919
Notified on 6 April 2016
Ceased on 12 June 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 28 March 2022
Confirmation statement next due date 25 June 2024
Confirmation statement last made up date 11 June 2023

Servest Catering (c/o Post Office Depot) food hygiene ratings

Restaurant/Cafe/Canteen address

Address

Unit 4, Wheatstone Road, Dorcan, Swindon

Suburb

Dorcan

Village

Wanborough

County

Swindon

District

South West England

State

England

Post code

SN3 5HG

Food rating: 5

Hygiene

0

Structural

5

Confidence in Management

0

Retailers - other address

Address

Bishopsteignton Post Office 50 Fore Street Bishopsteignton Teignmouth Devon

Suburb

Bishopsteignton CP

City

Teignbridge District

County

Devon

District

South West England

State

England

Post code

TQ14 9QZ

Food rating: exempt

Retailers - other address

Address

Buckfastleigh Post Office 24 Fore Street Buckfastleigh Devon

Suburb

Buckfastleigh CP

City

Teignbridge District

County

Devon

District

South West England

State

England

Post code

TQ11 0AA

Food rating: exempt

Company Vehicle Operator Data

Brent House

Address

15 Heron Road

City

Belfast

Postal code

BT3 9LE

No. of Vehicles

16

Jobs and Vacancies at Post Office Ltd

Post office Clerk Hindley - Part time in Wigan, posted on Wednesday 25th April 2018
Region / City North West, Wigan
Industry retail industry
Experience at least one year
Work hours Flexitime
Job type part time (less than 30 hours)
Application by email safkhonat@hotmail.com
 
Post Office Clerk - Part Time in Bolton, posted on Wednesday 25th April 2018
Region / City North West, Bolton
Industry retail industry
Experience at least one year
Job type part time (less than 30 hours)
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' accounts made up to 2023-03-26 (AA)
filed on: 30th, December 2023
accounts
Free Download Download filing (147 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 Gravesham Borough Council 9 £ 5 850.00
2020-04-15 137607 £ 650.00 Licences, Mot Tests, Etc.
2016 Allerdale Borough 1 £ 225.00
2016-03-09 152155 £ 225.00 Solway Coast Aonb Core Funding
2015 Redbridge 4 £ 3 548.47
2015-01-27 60262988 £ 929.27 Supplies And Services / Grants And Subscriptions
2015 Allerdale Borough 1 £ 225.00
2015-03-11 120604 £ 225.00 Solway Coast Aonb Core Funding
2015 Blaby District 2 £ 840.00
2015-03-26 129001 £ 560.00 Road Fund Licence
2015 Brighton & Hove City 66 £ 27 375.00
2015-05-14 PAY508442 £ 2 600.00 Direct Transport Costs
2015 Buckinghamshire 3 £ 7 005.00
2015-02-10 3400968038 £ 3 420.00
2015 Cornwall Council 8 £ 151 090.00
2015-03-10 1209521 £ 28 805.00 31203-vehicle Excise (ved)
2015 Derby City Council 4 £ 27 225.00
2015-03-17 2211617 £ 13 215.00 Transport Costs
2015 East Cambridgeshire District Council 4 £ 2 600.00
2015-02-04 1128830 £ 650.00 Road Fund
2015 Gateshead Council 1 £ 445.00
2015-06-17 147018907 £ 445.00 Transport
2015 Hampshire County Council 3 £ 1 719.00
2015-06-03 2211194102 £ 683.82 Other Expenses
2015 Rutland County Council 4 £ 1 215.00
2015-02-09 2240503 £ 555.00 Road Fund Licence
2015 Sandwell Council 1 £ 1 350.00
2015-04-24 1516P01_CR02611 £ 1 350.00 Cultural And Related Services
2014 Redbridge 3 £ 2 894.58
2014-11-26 60257076 £ 1 456.27 Supplies And Services / Grants And Subscriptions
2014 Department for Transport 32 £ 10 918 892.83
2014-03-05 2000441508 £ 1 886 400.00 Post Office Charges
2014 Allerdale Borough 3 £ 583.00
2014-01-15 36532 £ 228.00 Postage
2014 Barnet London Borough 4 £ 6 955.00
2014-08-29 20010980 £ 2 700.00 Vehicle Running Costs
2014 Barnsley Metropolitan Borough 5 £ 18 640.00
2014-03-05 1901338846 £ 7 945.00 Vehicle Licences
2014 Birmingham City 5 £ 6 713.00
2014-06-12 3150324203 £ 2 340.00
2014 Blaby District 11 £ 14 276.25
2014-04-24 113637 £ 4 135.00 Road Fund Licence
2014 Brighton & Hove City 109 £ 56 440.00
2014-05-22 PAY502397 £ 2 600.00 Direct Transport Costs
2014 Buckinghamshire 14 £ 29 266.34
2014-10-28 3400943189 £ 4 010.00
2014 Cornwall Council 16 £ 223 430.00
2014-03-06 807532 £ 29 435.00 31203-vehicle Excise (ved)
2014 Derby City Council 11 £ 71 430.00
2014-09-16 2081912 £ 15 300.00 Transport Costs
2014 Derbyshire County Council 2 £ 2 633.50
2014-03-18 1900607114 £ 1 378.50 Ddf - Exceptional Pressure Payments
2014 East Cambridgeshire District Council 13 £ 8 450.00
2014-08-14 1126191 £ 650.00 Road Fund
2014 Gateshead Council 6 £ 3 640.00
2014-02-13 147003532 £ 1 300.00 Supplies And Services
2014 Hampshire County Council 2 £ 9 969.39
2014-06-13 2210339791 £ 5 160.00 Other Expenses
2014 London Borough of Hounslow 8 £ 7 418.75
2014-10-23 4212097 £ 1 575.00 Direct Transport Costs
2014 Middlesbrough Council 1 £ 560.00
2014-01-15 15/01/2014_1065 £ 560.00 Licences
2014 Rutland County Council 11 £ 2 480.00
2014-04-17 2221486 £ 330.00 Road Fund Licence
2014 Sandwell Council 1 £ 1 250.00
2014-01-06 2014P10_001948 £ 1 250.00 Neighbourhoods
2013 Redbridge 1 £ 1 311.01
2013-11-28 60261588 £ 1 311.01 Supplies And Services / Grants And Subscriptions
2013 Department for Transport 41 £ 17 627 110.45
2013-03-28 2000512554 £ 5 500 000.00 Post Office
2013 Barnet London Borough 2 £ 1 870.00
2013-12-23 1900169091 £ 1 200.00 Vehicle Running Costs
2013 Barnsley Metropolitan Borough 11 £ 48 900.00
2013-09-18 1901270545 £ 17 505.00 300003
2013 Birmingham City 6 £ 8 316.01
2013-12-05 3149484010 £ 2 330.00
2013 Blaby District 11 £ 13 467.00
2013-09-19 102122 £ 3 040.00 Road Fund Licence
2013 Brighton & Hove City 94 £ 50 480.00
2013-11-14 PAY500378 £ 2 600.00 Direct Transport Costs
2013 Buckinghamshire 18 £ 25 347.28
2013-12-03 3400865249 £ 3 070.00
2013 Castle Point Borough Council 2 £ 0.00
2013-10-22 407880 £ 650.00 Direct Transport Costs
2013 Cornwall Council 8 £ 50 837.90
2013-03-07 381423 £ 18 885.00 89004-acquisition Costs - Vehicles & Plant
2013 Derby City Council 11 £ 55 756.00
2013-09-24 1835932 £ 16 060.00 Transport Costs
2013 Derbyshire County Council 3 £ 6 332.05
2013-10-29 1900362228 £ 5 044.55 Ddf - Exceptional Pressure Payments
2013 East Cambridgeshire District Council 1 £ 650.00
2013-02-15 1117197 £ 650.00 Road Fund
2013 Gateshead Council 2 £ 2 500.00
2013-08-30 147001457 £ 1 250.00 Supplies And Services
2013 Hampshire County Council 3 £ 22 225.00
2013-02-08 3110482119 £ 8 490.00 Road Fund Licences
2013 Middlesbrough Council 2 £ 10 735.00
2013-03-22 22/03/2013_1490 £ 9 755.00 Licences
2013 Rutland County Council 10 £ 2 010.00
2013-02-08 2167064 £ 330.00 Road Fund Licence
2013 Sandwell Council 2 £ 1 750.00
2013-03-01 2013P12_001986 £ 1 250.00 Neighbourhoods
2012 Norwich 2 £ 2 137.04
2012-02-13 X14P1196 £ 1 117.10 Other Contractual Services 4102
2012 Department for Transport 24 £ 46 345 141.43
2012-03-29 2000478615 £ 19 541 274.62 Post Office Charges
2012 Barnet London Borough 2 £ 1 300.00
2012-10-12 1900150683 £ 655.00 Vehicle Run Costs
2012 Blaby District 8 £ 10 183.00
2012-08-16 83766 £ 3 240.00 Road Fund Licence
2012 Brighton & Hove City 34 £ 22 458.00
2012-11-15 PAY494772 £ 2 600.00 Direct Transport Costs
2012 Cornwall Council 5 £ 87 963.00
2012-08-09 128144 £ 23 495.00 89004-acquisition Costs - Vehicles & Plant
2012 Derby City Council 11 £ 41 196.00
2012-09-14 1585150 £ 12 230.00 Services
2012 East Cambridgeshire District Council 1 £ 650.00
2012-02-07 1111249 £ 650.00 Road Fund
2012 Gateshead Council 4 £ 4 172.00
2012-09-07 42361985 £ 1 300.00 Supplies And Services
2012 Hampshire County Council 15 £ 95 864.00
2012-10-05 3110474942 £ 9 705.00 Road Fund Licences
2012 Oxfordshire County Council 1 £ 945.00
2012-04-05 3301501280 £ 945.00 Communications And Computing
2012 Rutland County Council 1 £ 165.00
2012-09-10 2148882 £ 165.00 Road Fund Licence
2012 Sandwell Council 2 £ 12 323.00
2012-03-08 2012P12_005440 £ 11 073.00 Street Scene
2011 Department for Transport 16 £ 47 959 898.85
2011-03-31 2000527906 £ 19 885 195.55 Post Office Charges
2011 Barnet London Borough 2 £ 2 041.40
2011-08-15 1900135832 £ 1 533.00 Vehicle Run Costs
2011 Brighton & Hove City 28 £ 23 907.00
2011-11-17 PAY489086 £ 3 900.00 Direct Transport Costs
2011 Buckinghamshire 1 £ 5 095.00
2011-03-15 3400634684 £ 5 095.00
2011 Cornwall Council 15 £ 222 774.75
2011-05-18 218848-1181599 £ 20 236.75 Vehicle Excise (ved)
2011 Derby City Council 33 £ 43 154.00
2011-09-23 1321683 £ 9 595.00 Transport Costs
2011 East Cambridgeshire District Council 1 £ 650.00
2011-02-24 1105962 £ 650.00 Road Fund
2011 Gateshead Council 6 £ 6 382.00
2011-04-06 42229322 £ 1 640.00 Supplies And Services
2011 Hampshire County Council 12 £ 87 685.00
2011-10-10 3110450845 £ 9 280.00 Road Fund Licences
2011 Manchester City Council 3 £ 6 719.34
2011-09-12 5100481307 £ 5 149.38 Sec Sch Cloth Grant
2011 Middlesbrough Council 2 £ 945.50
2011-06-01 5101071974 £ 920.00 Postages
2011 Sandwell Council 10 £ 47 500.00
2011-05-10 2012P02_003098 £ 8 210.00 Street Scene
2011 Solihull Metropolitan Borough Council 1 £ 500.00
2011-12-13 PC99915 £ 500.00 Children & Education Services
2010 Norwich 3 £ 1 773.17
2010-08-13 X14P509 £ 607.25 Security/cash In Transit 3613
2010 Department for Transport 14 £ 42 048 683.62
2010-03-30 2000201727 £ 19 378 038.16 Post Office
2010 Brighton & Hove City 8 £ 12 030.00
2010-08-05 03937390 £ 2 200.00 Transport Related
2010 Cornwall Council 4 £ 67 741.50
2010-11-23 197096-0 £ 18 730.00 Excise Duty
2010 Derby City Council 49 £ 37 675.00
2010-09-24 1048824 £ 9 355.00 Transport Costs
2010 Hampshire County Council 9 £ 65 650.00
2010-09-08 3110424600 £ 9 825.00 Road Fund Licences
2010 London Borough of Hillingdon 1 £ 587.45
2010-10-06 2010-10-06_1412 £ 587.45 Other Expenses
2010 Borough Council of King's Lynn & West Norfolk 24 £ 4 370.00
2010-04-28 28-Apr-10_668 £ 650.00 Veh/plant Licences
2010 Manchester City Council 1 £ -989.00
2010-12-31 5100404658 £ -989.00 I T Provision
2010 Merton Council 1 £ 626.20
2010-08-06 06/08/2010_446 £ 626.20 Miscellaneous Fees
2010 Middlesbrough Council 1 £ 984.00
2010-11-22 5201575848 £ 984.00 Postages
2010 Sandwell Council 1 £ 16 230.00
2010-11-04 2010P08_001805 £ 16 230.00 Thematic Business Support
2009 Department for Transport 4 £ 18 282 774.28
2009-09-29 2000060781 £ 13 523 565.41 Post Office
0201 London Borough of Hounslow 9 £ 13 202.25
0201-03-20 4140880 £ 2 565.00 Direct Transport Costs

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
  • 47190 : Other retail sale in non-specialised stores
  • 64999 : Financial intermediation not elsewhere classified
  • 53100 : Postal activities under universal service obligation
36
Company Age

Closest Companies - by postcode