Bradford
West Yorkshire
England And Wales
BD3 7DL
Director Name | Mr James Badger |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2020(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Miss Joanna Louise Goff |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2022(11 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Neill Abrams |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Titan Court 3 Bishops Square Hatfield Business Park Hatfield Hertfordshire AL10 9NE |
Secretary Name | Robert McNeill Cooper |
---|---|
Status | Resigned |
Appointed | 03 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Titan Court 3 Bishops Square Hatfield Business Park Hatfield Hertfordshire AL10 9NE |
Director Name | Mr Andrew Bracey |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(1 week after company formation) |
Appointment Duration | 1 year (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Titan Court 3 Bishops Square Hatfield Business Park Hatfield Hertfordshire AL10 9NE |
Director Name | Paul Francis Stewart |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Titan Court 3 Bishops Square Hatfield Business Park Hatfield AL10 9NE |
Director Name | Jonathan Joseph Hillary |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Titan Court 3 Bishops Square Hatfield Business Park Hatfield AL10 9NE |
Director Name | Mr Mark Antony Richardson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 July 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Titan Court 3 Bishops Square Hatfield Business Park Hatfield Hertfordshire AL10 9NE |
Director Name | Mr Duncan Eden Tatton-Brown |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 July 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Titan Court 3 Bishops Square Hatfield Business Park Hatfield Hertfordshire AL10 9NE |
Director Name | Mr Terrance Hartwell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 November 2014) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Martyn Paul Fletcher |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 October 2013) |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Mark Rowan Amsden |
---|---|
Status | Resigned |
Appointed | 25 July 2013(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Neal Austin |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2015) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Gordon Peter Mowat |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(3 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Trevor John Strain |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(4 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 January 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Matthew Gordon Kelleher |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(4 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 September 2020) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Miss Joanna Louise Goff |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(7 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 January 2020) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Michael Gleeson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 2020(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Website | ocado.com |
---|
Registered Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bradford Moor |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
1m at £1 | Wm Morrison Supermarkets PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,000,000 |
Gross Profit | £3,500,000 |
Net Worth | £5,100,000 |
Cash | £1,000,000 |
Current Liabilities | £73,900,000 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
19 November 2012 | Delivered on: 23 November 2012 Satisfied on: 2 August 2013 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First legal mortgage all the shares and all related rights see image for full details. Fully Satisfied |
---|---|
8 July 2011 | Delivered on: 13 July 2011 Satisfied on: 2 August 2013 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a plot SW1, phase 2,birch coppice business park, walting street, dordon t/no WK460171 together with all strucures or buildings and all real property see image for full details. Fully Satisfied |
13 May 2011 | Delivered on: 19 May 2011 Satisfied on: 2 August 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Security assets being plant machinery equipment fittings and other tangible moveable property and related rights see image for full details. Fully Satisfied |
3 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
---|---|
19 September 2020 | Appointment of Mr James Badger as a director on 7 September 2020 (2 pages) |
19 September 2020 | Termination of appointment of Matthew Gordon Kelleher as a director on 7 September 2020 (1 page) |
1 September 2020 | Accounts for a dormant company made up to 2 February 2020 (2 pages) |
29 August 2020 | Director's details changed for Mr Michael Gleeson on 28 August 2020 (2 pages) |
11 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
3 February 2020 | Appointment of Mr Michael Gleeson as a director on 30 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Joanna Louise Goff as a director on 30 January 2020 (1 page) |
31 October 2019 | Accounts for a dormant company made up to 3 February 2019 (11 pages) |
12 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
16 January 2019 | Termination of appointment of Trevor John Strain as a director on 2 January 2019 (1 page) |
16 January 2019 | Appointment of Miss Joanna Louise Goff as a director on 2 January 2019 (2 pages) |
2 November 2018 | Full accounts made up to 4 February 2018 (20 pages) |
30 May 2018 | Director's details changed for Mr Trevor John Strain on 25 May 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 3 March 2018 with updates (5 pages) |
21 February 2018 | Resolutions
|
19 February 2018 | Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 31 January 2018 (2 pages) |
19 February 2018 | Notification of Wm Morrison Supermarkets Holdings Limited as a person with significant control on 31 January 2018 (2 pages) |
28 November 2017 | Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages) |
2 November 2017 | Full accounts made up to 29 January 2017 (17 pages) |
2 November 2017 | Full accounts made up to 29 January 2017 (17 pages) |
9 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
4 November 2016 | Full accounts made up to 31 January 2016 (17 pages) |
4 November 2016 | Full accounts made up to 31 January 2016 (17 pages) |
4 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 November 2015 | Full accounts made up to 1 February 2015 (17 pages) |
4 November 2015 | Full accounts made up to 1 February 2015 (17 pages) |
4 November 2015 | Full accounts made up to 1 February 2015 (17 pages) |
14 April 2015 | Appointment of Mr Matthew Gordon Kelleher as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Trevor John Strain as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Trevor John Strain as a director on 1 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Gordon Mowat as a director on 1 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Gordon Mowat as a director on 1 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Neal Austin as a director on 1 April 2015 (1 page) |
14 April 2015 | Appointment of Mr Matthew Gordon Kelleher as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Matthew Gordon Kelleher as a director on 1 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Neal Austin as a director on 1 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Neal Austin as a director on 1 April 2015 (1 page) |
14 April 2015 | Appointment of Mr Trevor John Strain as a director on 1 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Gordon Mowat as a director on 1 April 2015 (1 page) |
11 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
14 November 2014 | Termination of appointment of Terrance Hartwell as a director on 14 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Terrance Hartwell as a director on 14 November 2014 (1 page) |
14 November 2014 | Appointment of Mr Gordon Mowat as a director on 14 November 2014 (2 pages) |
14 November 2014 | Appointment of Mr Gordon Mowat as a director on 14 November 2014 (2 pages) |
28 October 2014 | Full accounts made up to 2 February 2014 (20 pages) |
28 October 2014 | Full accounts made up to 2 February 2014 (20 pages) |
28 October 2014 | Full accounts made up to 2 February 2014 (20 pages) |
1 October 2014 | Section 519 (2 pages) |
1 October 2014 | Section 519 (2 pages) |
18 September 2014 | Section 519 (2 pages) |
18 September 2014 | Section 519 (2 pages) |
19 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for Mr Terrance Hartwell on 3 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr Terrance Hartwell on 3 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr Terrance Hartwell on 3 March 2014 (2 pages) |
19 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
15 November 2013 | Current accounting period extended from 2 January 2014 to 31 January 2014 (1 page) |
15 November 2013 | Current accounting period extended from 2 January 2014 to 31 January 2014 (1 page) |
15 November 2013 | Current accounting period extended from 2 January 2014 to 31 January 2014 (1 page) |
14 November 2013 | Appointment of Mr Neal Austin as a director (2 pages) |
14 November 2013 | Termination of appointment of Martyn Fletcher as a director (1 page) |
14 November 2013 | Termination of appointment of Martyn Fletcher as a director (1 page) |
14 November 2013 | Appointment of Mr Neal Austin as a director (2 pages) |
14 August 2013 | Company name changed last mile developments LIMITED\certificate issued on 14/08/13
|
14 August 2013 | Company name changed last mile developments LIMITED\certificate issued on 14/08/13
|
8 August 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (1 page) |
8 August 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (1 page) |
7 August 2013 | Termination of appointment of Mark Richardson as a director (1 page) |
7 August 2013 | Termination of appointment of Paul Stewart as a director (1 page) |
7 August 2013 | Termination of appointment of Paul Stewart as a director (1 page) |
7 August 2013 | Termination of appointment of Neill Abrams as a director (1 page) |
7 August 2013 | Termination of appointment of Jonathan Hillary as a director (1 page) |
7 August 2013 | Termination of appointment of Duncan Tatton-Brown as a director (1 page) |
7 August 2013 | Termination of appointment of Neill Abrams as a director (1 page) |
7 August 2013 | Termination of appointment of Duncan Tatton-Brown as a director (1 page) |
7 August 2013 | Appointment of Mr Terry Hartwell as a director (2 pages) |
7 August 2013 | Termination of appointment of Robert Cooper as a secretary (1 page) |
7 August 2013 | Termination of appointment of Jonathan Hillary as a director (1 page) |
7 August 2013 | Termination of appointment of Robert Cooper as a secretary (1 page) |
7 August 2013 | Appointment of Mr Terry Hartwell as a director (2 pages) |
7 August 2013 | Termination of appointment of Mark Richardson as a director (1 page) |
6 August 2013 | Appointment of Mr Martyn Paul Fletcher as a director (2 pages) |
6 August 2013 | Appointment of Mr Martyn Paul Fletcher as a director (2 pages) |
2 August 2013 | Satisfaction of charge 2 in full (4 pages) |
2 August 2013 | Satisfaction of charge 1 in full (4 pages) |
2 August 2013 | Satisfaction of charge 2 in full (4 pages) |
2 August 2013 | Satisfaction of charge 3 in full (4 pages) |
2 August 2013 | Satisfaction of charge 3 in full (4 pages) |
2 August 2013 | Satisfaction of charge 1 in full (4 pages) |
1 August 2013 | Current accounting period extended from 30 November 2013 to 2 January 2014 (1 page) |
1 August 2013 | Current accounting period extended from 30 November 2013 to 2 January 2014 (1 page) |
1 August 2013 | Registered office address changed from Titan Court 3 Bishops Square Hatfield Business Park Hatfield Hertfordshire AL10 9NE United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from Titan Court 3 Bishops Square Hatfield Business Park Hatfield Hertfordshire AL10 9NE United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from Titan Court 3 Bishops Square Hatfield Business Park Hatfield Hertfordshire AL10 9NE United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Current accounting period extended from 30 November 2013 to 2 January 2014 (1 page) |
24 July 2013 | Auditor's resignation (3 pages) |
24 July 2013 | Section 519 companies act 2006 (1 page) |
24 July 2013 | Auditor's resignation (3 pages) |
24 July 2013 | Statement of capital following an allotment of shares on 22 July 2013
|
24 July 2013 | Statement of capital following an allotment of shares on 22 July 2013
|
24 July 2013 | Section 519 companies act 2006 (1 page) |
24 June 2013 | Appointment of Mr Duncan Eden Tatton-Brown as a director (2 pages) |
24 June 2013 | Appointment of Mr Duncan Eden Tatton-Brown as a director (2 pages) |
22 May 2013 | Full accounts made up to 2 December 2012 (23 pages) |
22 May 2013 | Full accounts made up to 2 December 2012 (23 pages) |
22 May 2013 | Full accounts made up to 2 December 2012 (23 pages) |
21 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (8 pages) |
21 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (8 pages) |
21 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (8 pages) |
4 December 2012 | Resolutions
|
4 December 2012 | Resolutions
|
23 November 2012 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
29 May 2012 | Full accounts made up to 27 November 2011 (26 pages) |
29 May 2012 | Full accounts made up to 27 November 2011 (26 pages) |
10 April 2012 | Appointment of Mr Mark Richardson as a director (2 pages) |
10 April 2012 | Appointment of Mr Mark Richardson as a director (2 pages) |
4 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Termination of appointment of Andrew Bracey as a director (1 page) |
3 April 2012 | Termination of appointment of Andrew Bracey as a director (1 page) |
7 October 2011 | Appointment of Jonathan Joseph Hillary as a director (2 pages) |
7 October 2011 | Appointment of Jonathan Joseph Hillary as a director (2 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 April 2011 | Appointment of Andrew Bracey as a director (3 pages) |
12 April 2011 | Appointment of Andrew Bracey as a director (3 pages) |
11 April 2011 | Appointment of Jonthan Joseph Hillary as a director
|
11 April 2011 | Appointment of Jonthan Joseph Hillary as a director
|
31 March 2011 | Appointment of Paul Francis Stewart as a director (2 pages) |
31 March 2011 | Appointment of Paul Francis Stewart as a director (2 pages) |
14 March 2011 | Current accounting period shortened from 31 March 2012 to 30 November 2011 (3 pages) |
14 March 2011 | Current accounting period shortened from 31 March 2012 to 30 November 2011 (3 pages) |
3 March 2011 | Incorporation (40 pages) |
3 March 2011 | Incorporation (40 pages) |