Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEODIS UNITED KINGDOM LIMITED
Company Information for

GEODIS UNITED KINGDOM LIMITED

3 NEWMANS ROW, LINCOLNS INN, LINCOLN ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, HP12 3RE,
Company Registration Number
01912705
Private Limited Company
Active

Company Overview

About Geodis United Kingdom Ltd
GEODIS UNITED KINGDOM LIMITED was founded on 1985-05-10 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Geodis United Kingdom Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GEODIS UNITED KINGDOM LIMITED
 
Legal Registered Office
3 NEWMANS ROW, LINCOLNS INN
LINCOLN ROAD, CRESSEX BUSINESS PARK
HIGH WYCOMBE
HP12 3RE
Other companies in HP12
 
Previous Names
GEODIS UK LIMITED09/01/2019
Filing Information
Company Number 01912705
Company ID Number 01912705
Date formed 1985-05-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/12/2018
Account next due 31/12/2020
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB745967283  
Last Datalog update: 2024-08-06 00:24:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEODIS UNITED KINGDOM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GEODIS UNITED KINGDOM LIMITED

Current Directors
Officer Role Date Appointed
ROBERT HUW COUSINS
Company Secretary 2011-12-15
BEATRICE CHARLERY DE LA MASSELIERE
Director 2010-11-01
OLIVIER ALAIN RENE MELOT
Director 2013-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN BLAKELEY
Director 2017-07-07 2018-09-01
JAMES ALLAN CUTHBERT
Director 2002-05-13 2017-07-31
RAYMOND COOK
Director 1991-06-30 2013-12-31
BRUNO JEAN MANDRIN
Director 2011-12-15 2013-05-14
BEATRICE CHARLERY DE LA MASSELIERE
Company Secretary 2010-11-01 2011-12-15
PHILIPPE HASSENE SLAMA
Company Secretary 2007-05-11 2010-11-01
STEVEN MACKENZIE
Company Secretary 2004-07-09 2007-05-11
STEVEN MACKENZIE
Director 2004-07-05 2007-05-11
FRANCOIS BRANCHE
Director 2000-07-24 2006-03-27
DAVID JOSEPH MELUNSKY
Company Secretary 1997-07-31 2004-07-09
DAVID JOSEPH MELUNSKY
Director 1997-07-31 2004-02-13
JEAN-MARIE HENRI DUTOYA
Director 2002-02-13 2002-12-31
JEAN LE VOT
Director 1998-09-30 2002-07-10
GUY MARIE MOYNOT
Director 2001-01-01 2002-02-13
PASCAL RAYMOND GIBERT
Director 2000-07-24 2000-12-31
CHARLES HENRI BROUSSAUD
Director 1991-06-30 2000-11-15
JEAN ELISSECHE
Director 1997-04-30 2000-11-15
PHILIPPE CHEVALIER
Director 1997-04-30 2000-07-03
PAUL EDWARD MAINDS
Director 1991-06-30 1998-09-30
ANTHONY DAVID BERESFORD
Company Secretary 1992-04-30 1997-07-31
ANTHONY DAVID BERESFORD
Director 1992-01-24 1997-07-31
CLAUDE MARIE EDMOND GRESSIER
Director 1997-03-18 1997-07-30
JAMES ALLAN CUTHBERT
Director 1991-06-30 1997-06-30
FRANCOIS BRANCHE
Director 1991-06-30 1997-04-08
MAUVILLY JEAN-MICHEL
Director 1994-06-11 1995-10-31
BAUDOUIM LELARGE
Director 1993-12-16 1995-05-01
MARC MAURICE LANDRIN
Director 1991-06-30 1994-06-03
GEOFFREY PETER CAVE-WOOD
Director 1991-06-30 1993-06-25
YVES PIERRE LAUFER
Director 1991-06-30 1992-08-04
WILLIAM ROBERTS BRIGGS
Company Secretary 1991-06-30 1992-04-30
WILLIAM ROBERTS BRIGGS
Director 1991-06-30 1992-04-30
DIDIER ROBERT NICOLAS ALLAVENE
Director 1991-06-30 1992-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEATRICE CHARLERY DE LA MASSELIERE SMETHWICK PROPERTY MANAGEMENT LIMITED Director 2010-11-01 CURRENT 1997-11-10 Dissolved 2014-11-25
BEATRICE CHARLERY DE LA MASSELIERE PAN EUROPEAN TRANSPORT LIMITED Director 2010-11-01 CURRENT 1967-05-25 Dissolved 2014-11-25
BEATRICE CHARLERY DE LA MASSELIERE FORTEC DISTRIBUTION NETWORK LIMITED Director 2010-11-01 CURRENT 1987-05-13 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Last Mile Operator (French Speaking)Northampton_Share our passion._ A European group with global reach, Geodis is a supply chain operator with a UK turnover of 1.7 billion ranking among the top four2015-12-07

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-06-21Change of details for French State as a person with significant control on 2023-06-20
2023-06-16Notification of French State as a person with significant control on 2016-04-06
2023-05-25Withdrawal of a person with significant control statement on 2023-05-25
2022-11-02DISS40Compulsory strike-off action has been discontinued
2022-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-06-21SECRETARY'S DETAILS CHNAGED FOR ROBERT HUW COUSINS on 2022-06-21
2022-06-21Director's details changed for Mr Jean-Eudes Emmanuel Reginald Augustin Godefroid on 2022-06-21
2022-06-21CH01Director's details changed for Mr Jean-Eudes Emmanuel Reginald Augustin Godefroid on 2022-06-21
2022-06-21CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT HUW COUSINS on 2022-06-21
2021-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/21 FROM , Geodis Uk Limited Coronation Road, High Wycombe, Bucks, HP12 3TA
2021-10-20REGISTERED OFFICE CHANGED ON 20/10/21 FROM , Geodis Uk Limited Coronation Road, High Wycombe, Bucks, HP12 3TA
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-06-02AD03Registers moved to registered inspection location of Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-06-02AD02Register inspection address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-02-17AAFULL ACCOUNTS MADE UP TO 29/12/18
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-02-10RP04AP01Second filing of director appointment of Stephane Cassagne
2019-11-26AP01DIRECTOR APPOINTED STEPHANE CASSAGNE
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER ALAIN RENE MELOT
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR BEATRICE CHARLERY DE LA MASSELIERE
2019-03-25AP01DIRECTOR APPOINTED MR JEAN-EUDES EMMANUEL REGINALD AUGUSTIN GODEFROID
2019-01-09RES15CHANGE OF COMPANY NAME 09/01/19
2019-01-04SH20Statement by Directors
2019-01-04SH19Statement of capital on 2019-01-04 GBP 3,824,440
2019-01-04CAP-SSSolvency Statement dated 21/12/18
2019-01-04RES13Resolutions passed:
  • 2727260 ord @ £1 each 21/12/2018
2019-01-04RES10Resolutions passed:
  • Resolution of allotment of securities
2019-01-04SH0121/12/18 STATEMENT OF CAPITAL GBP 6551700
2018-12-28AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN BLAKELEY
2018-08-20AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
2018-08-20AD03Registers moved to registered inspection location of 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2018-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 2551700
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 24/12/16
2017-08-21SH20Statement by Directors
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 2551700
2017-08-21SH19Statement of capital on 2017-08-21 GBP 2,551,700
2017-08-21CAP-SSSolvency Statement dated 03/08/17
2017-08-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-08-17SH0101/08/17 STATEMENT OF CAPITAL GBP 9751700.00
2017-08-11RES10Resolutions passed:
  • Resolution of allotment of securities
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALLAN CUTHBERT
2017-07-10AP01DIRECTOR APPOINTED ALLAN BLAKELEY
2017-07-07PSC08Notification of a person with significant control statement
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 26/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1751700
2016-06-29AR0129/06/16 FULL LIST
2015-12-30SH0123/12/15 STATEMENT OF CAPITAL GBP 5751700
2015-12-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 1751700
2015-12-30SH1930/12/15 STATEMENT OF CAPITAL GBP 1751700
2015-12-30SH20STATEMENT BY DIRECTORS
2015-12-30CAP-SSSOLVENCY STATEMENT DATED 23/12/15
2015-12-30RES06REDUCE ISSUED CAPITAL 23/12/2015
2015-09-28AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 2051700
2015-06-30AR0130/06/15 FULL LIST
2015-03-20AD02SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2015-01-05SH20STATEMENT BY DIRECTORS
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2051700
2015-01-05SH1905/01/15 STATEMENT OF CAPITAL GBP 2051700
2015-01-05CAP-SSSOLVENCY STATEMENT DATED 22/12/14
2015-01-05RES06REDUCE ISSUED CAPITAL 22/12/2014
2015-01-05SH0122/12/14 STATEMENT OF CAPITAL GBP 5751700
2014-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2014 FROM PO BOX 92 CORONATION ROAD HIGH WYCOMBE BUCKS HP12 3TW
2014-08-15REGISTERED OFFICE CHANGED ON 15/08/14 FROM , PO Box 92, Coronation Road, High Wycombe, Bucks, HP12 3TW
2014-08-14AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 3951700
2014-07-09AR0130/06/14 FULL LIST
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STREATFIELD
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND COOK
2013-12-12SH20STATEMENT BY DIRECTORS
2013-12-12SH1912/12/13 STATEMENT OF CAPITAL GBP 3951700
2013-12-12CAP-SSSOLVENCY STATEMENT DATED 09/12/13
2013-12-12RES13REDUCE SHARE PREM A/C AND CAPITAL CONTRIBUTION A/C 09/12/2013
2013-12-12RES06REDUCE ISSUED CAPITAL 09/12/2013
2013-12-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-12RES13MEMORANDUM DELETED AS NOW PART OF ARTICLES 05/12/2013
2013-12-12SH0105/12/13 STATEMENT OF CAPITAL GBP 10287700
2013-07-02AR0130/06/13 FULL LIST
2013-06-25AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-06-13AP01DIRECTOR APPOINTED MR OLIVIER ALAIN RENE MELOT
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO MANDRIN
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02AR0130/06/12 FULL LIST
2012-01-03AP01DIRECTOR APPOINTED BRUNO JEAN MANDRIN
2012-01-03AP03SECRETARY APPOINTED ROBERT HUW COUSINS
2012-01-03TM02APPOINTMENT TERMINATED, SECRETARY BEATRICE CHARLERY DE LA MASSELIERE
2011-08-03AAFULL ACCOUNTS MADE UP TO 01/01/11
2011-06-30AR0130/06/11 FULL LIST
2010-11-17AP01DIRECTOR APPOINTED MISS BEATRICE CHARLERY DE LA MASSELIERE
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE SLAMA
2010-11-17TM02APPOINTMENT TERMINATED, SECRETARY PHILIPPE SLAMA
2010-11-17AP03SECRETARY APPOINTED MISS BEATRICE CHARLERY DE LA MASSELIERE
2010-07-14AAFULL ACCOUNTS MADE UP TO 26/12/09
2010-07-02AR0130/06/10 FULL LIST
2009-12-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-12-03AD02SAIL ADDRESS CREATED
2009-10-05AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-07-03363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIPPE SLAMA / 01/06/2009
2008-07-11363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-09353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-06-05AAFULL ACCOUNTS MADE UP TO 29/12/07
2007-11-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-02363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-17RES04£ NC 5000000/8500000 20/1
2007-04-17123NC INC ALREADY ADJUSTED 20/12/06
2007-04-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-1788(2)RAD 27/12/06--------- £ SI 3400000@1=3400000 £ IC 4887700/8287700
2007-03-16AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-02-18ELRESS386 DISP APP AUDS 29/09/06
2007-02-18ELRESS366A DISP HOLDING AGM 29/09/06
2007-01-24288cDIRECTOR'S PARTICULARS CHANGED
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-25353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-20363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-04-20288bDIRECTOR RESIGNED
2005-10-27AAFULL ACCOUNTS MADE UP TO 01/01/05
2005-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-07363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-04-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-11288aNEW SECRETARY APPOINTED
2004-08-11288aNEW DIRECTOR APPOINTED
2004-08-06288bSECRETARY RESIGNED
2004-07-16363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-07-01AAFULL ACCOUNTS MADE UP TO 27/12/03
2004-02-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52219 - Other service activities incidental to land transportation, n.e.c.

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF0211740 Active Licenced property: PO BOX 92 UNIT D CASTLE ESTATE CORONATION ROAD HIGH WYCOMBE CORONATION ROAD GB HP12 3TW;LODGE WAY GEODIS UK LTD LODGE FARM INDUSTRIAL ESTATE NORTHAMPTON LODGE FARM INDUSTRIAL ESTATE GB NN5 7SL;STATION ROAD UNITS 2-3 WATLING PARK WATFORD VILLAGE NORTHAMPTONSHIRE WATFORD VILLAGE GB NN6 7XY;CORBY SITE RS COMPONENTS WELDON INDUSTRIAL ESTATE CORBY WELDON INDUSTRIAL ESTATE GB NN17 9RS. Correspondance address: CRESSEX BUSINESS PARK CORONATION ROAD HIGH WYCOMBE GB HP12 3TA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OM1142261 Active Licenced property: BROADLEYS BUSINESS PARK CRAIG LEITH ROAD STIRLING GB FK7 7BA. Correspondance address: CRESSEX BUSINESS PARK CORONATION ROAD HIGH WYCOMBE GB HP12 3TA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0203729 Active Licenced property: CROSSGATES SANDLEAS WAY LEEDS GB LS15 8AN. Correspondance address: CRESSEX BUSINESS PARK CORONATION ROAD HIGH WYCOMBE GB HP12 3TA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0203729 Active Licenced property: CROSSGATES SANDLEAS WAY LEEDS GB LS15 8AN. Correspondance address: CRESSEX BUSINESS PARK CORONATION ROAD HIGH WYCOMBE GB HP12 3TA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0203729 Active Licenced property: CROSSGATES SANDLEAS WAY LEEDS GB LS15 8AN. Correspondance address: CRESSEX BUSINESS PARK CORONATION ROAD HIGH WYCOMBE GB HP12 3TA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0265811 Active Licenced property: MIDDLEMORE INDUSTRIAL ESTATE UNIT 105, MIDDLEMORE ROAD SMETHWICK GB B66 2EP. Correspondance address: CRESSEX BUSINESS PARK CORONATION ROAD HIGH WYCOMBE GB HP12 3TA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1148237 Active Licenced property: APPLETON PARK UNIT B BARLEYCASTLE LANE APPLETON WARRINGTON BARLEYCASTLE LANE GB WA4 4RG. Correspondance address: CRESSEX BUSINESS PARK CORONATION ROAD HIGH WYCOMBE GB HP12 3TA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEODIS UNITED KINGDOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2003-11-27 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2003-08-12 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEODIS UNITED KINGDOM LIMITED

Intangible Assets
Patents
We have not found any records of GEODIS UNITED KINGDOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEODIS UNITED KINGDOM LIMITED
Trademarks
We have not found any records of GEODIS UNITED KINGDOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEODIS UNITED KINGDOM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as GEODIS UNITED KINGDOM LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
Business rates information was found for GEODIS UNITED KINGDOM LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe Council WAREHOUSE, OFFICE AND PREMISES Cavewood Industries, Coronation Road, High Wycombe, Bucks, HP12 3TD 570,000
Wycombe District Council Cavewood Industries, Coronation Road, High Wycombe, Bucks, HP12 3TD HP12 3TD 570,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by GEODIS UNITED KINGDOM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-10-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2012-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-03-0122042138White wines produced in the Community, in containers holding <= 2 l and of an actual alcoholic strength of <= 15% vol, with PDO (other than Alsace, Bordeaux, Bourgogne, Val de Loire, Mosel, Pfalz, Rheinhessen, Tokaj, Lazio, Toscana, Trentino, Alto Adige, Friuli, Veneto, vinho verde, Penedés, Rioja, Valencia, sparkling wine and semi-sparkling wine)
2012-02-0122042138White wines produced in the Community, in containers holding <= 2 l and of an actual alcoholic strength of <= 15% vol, with PDO (other than Alsace, Bordeaux, Bourgogne, Val de Loire, Mosel, Pfalz, Rheinhessen, Tokaj, Lazio, Toscana, Trentino, Alto Adige, Friuli, Veneto, vinho verde, Penedés, Rioja, Valencia, sparkling wine and semi-sparkling wine)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEODIS UNITED KINGDOM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEODIS UNITED KINGDOM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.