Company NameFirsdell Ltd
DirectorsJames Badger and Joanna Louise Goff
Company StatusActive
Company Number07551306
CategoryPrivate Limited Company
Incorporation Date3 March 2011(13 years, 1 month ago)
Previous NameLast Mile Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameJonathan James Burke
StatusCurrent
Appointed22 February 2017(5 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Director NameMr James Badger
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(11 years, 1 month after company formation)
Appointment Duration2 years
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Neill Abrams
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressTitan Court 3 Bishops Square
Hatfield Business Park
Hatfield
Hertfordshire
AL10 9NE
Secretary NameRobert McNeill Cooper
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressTitan Court 3 Bishops Square
Hatfield Business Park
Hatfield
Hertfordshire
AL10 9NE
Director NameMr Andrew Bracey
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(1 week after company formation)
Appointment Duration1 year (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitan Court 3 Bishops Square
Hatfield Business Park
Hatfield
Hertfordshire
AL10 9NE
Director NamePaul Francis Stewart
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(1 week after company formation)
Appointment Duration2 years, 4 months (resigned 25 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitan Court 3 Bishops Square
Hatfield Business Park
Hatfield
AL10 9NE
Director NameJonathan Joseph Hillary
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(1 week after company formation)
Appointment Duration2 years, 4 months (resigned 25 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitan Court 3 Bishops Square
Hatfield Business Park
Hatfield
AL10 9NE
Director NameMr Mark Antony Richardson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 July 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitan Court 3 Bishops Square
Hatfield Business Park
Hatfield
Hertfordshire
AL10 9NE
Director NameMr Duncan Eden Tatton-Brown
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(1 year, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 July 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTitan Court 3 Bishops Square
Hatfield Business Park
Hatfield
Hertfordshire
AL10 9NE
Director NameMr Terrance Hartwell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 November 2014)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Martyn Paul Fletcher
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(2 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 October 2013)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Mark Rowan Amsden
StatusResigned
Appointed25 July 2013(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Neal Austin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2015)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Gordon Peter Mowat
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(3 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Trevor John Strain
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(4 years after company formation)
Appointment Duration3 years, 9 months (resigned 02 January 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Matthew Gordon Kelleher
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(4 years after company formation)
Appointment Duration5 years, 5 months (resigned 07 September 2020)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 January 2020)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Michael Gleeson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2020(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL

Contact

Websiteocado.com

Location

Registered AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1m at £1Wm Morrison Supermarkets PLC
100.00%
Ordinary

Financials

Year2014
Turnover£5,000,000
Gross Profit£3,500,000
Net Worth£5,100,000
Cash£1,000,000
Current Liabilities£73,900,000

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

19 November 2012Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
19 September 2020Appointment of Mr James Badger as a director on 7 September 2020 (2 pages)
19 September 2020Termination of appointment of Matthew Gordon Kelleher as a director on 7 September 2020 (1 page)
1 September 2020Accounts for a dormant company made up to 2 February 2020 (2 pages)
29 August 2020Director's details changed for Mr Michael Gleeson on 28 August 2020 (2 pages)
11 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
3 February 2020Appointment of Mr Michael Gleeson as a director on 30 January 2020 (2 pages)
3 February 2020Termination of appointment of Joanna Louise Goff as a director on 30 January 2020 (1 page)
31 October 2019Accounts for a dormant company made up to 3 February 2019 (11 pages)
12 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
16 January 2019Termination of appointment of Trevor John Strain as a director on 2 January 2019 (1 page)
16 January 2019Appointment of Miss Joanna Louise Goff as a director on 2 January 2019 (2 pages)
2 November 2018Full accounts made up to 4 February 2018 (20 pages)
30 May 2018Director's details changed for Mr Trevor John Strain on 25 May 2018 (2 pages)
8 March 2018Confirmation statement made on 3 March 2018 with updates (5 pages)
21 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
19 February 2018Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 31 January 2018 (2 pages)
19 February 2018Notification of Wm Morrison Supermarkets Holdings Limited as a person with significant control on 31 January 2018 (2 pages)
28 November 2017Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages)
28 November 2017Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages)
2 November 2017Full accounts made up to 29 January 2017 (17 pages)
2 November 2017Full accounts made up to 29 January 2017 (17 pages)
9 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
4 November 2016Full accounts made up to 31 January 2016 (17 pages)
4 November 2016Full accounts made up to 31 January 2016 (17 pages)
4 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000,001
(4 pages)
4 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000,001
(4 pages)
4 November 2015Full accounts made up to 1 February 2015 (17 pages)
4 November 2015Full accounts made up to 1 February 2015 (17 pages)
4 November 2015Full accounts made up to 1 February 2015 (17 pages)
14 April 2015Appointment of Mr Matthew Gordon Kelleher as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr Trevor John Strain as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr Trevor John Strain as a director on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of Gordon Mowat as a director on 1 April 2015 (1 page)
14 April 2015Termination of appointment of Gordon Mowat as a director on 1 April 2015 (1 page)
14 April 2015Termination of appointment of Neal Austin as a director on 1 April 2015 (1 page)
14 April 2015Appointment of Mr Matthew Gordon Kelleher as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr Matthew Gordon Kelleher as a director on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of Neal Austin as a director on 1 April 2015 (1 page)
14 April 2015Termination of appointment of Neal Austin as a director on 1 April 2015 (1 page)
14 April 2015Appointment of Mr Trevor John Strain as a director on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of Gordon Mowat as a director on 1 April 2015 (1 page)
11 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000,001
(4 pages)
11 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000,001
(4 pages)
11 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000,001
(4 pages)
14 November 2014Termination of appointment of Terrance Hartwell as a director on 14 November 2014 (1 page)
14 November 2014Termination of appointment of Terrance Hartwell as a director on 14 November 2014 (1 page)
14 November 2014Appointment of Mr Gordon Mowat as a director on 14 November 2014 (2 pages)
14 November 2014Appointment of Mr Gordon Mowat as a director on 14 November 2014 (2 pages)
28 October 2014Full accounts made up to 2 February 2014 (20 pages)
28 October 2014Full accounts made up to 2 February 2014 (20 pages)
28 October 2014Full accounts made up to 2 February 2014 (20 pages)
1 October 2014Section 519 (2 pages)
1 October 2014Section 519 (2 pages)
18 September 2014Section 519 (2 pages)
18 September 2014Section 519 (2 pages)
19 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000,001
(5 pages)
19 March 2014Director's details changed for Mr Terrance Hartwell on 3 March 2014 (2 pages)
19 March 2014Director's details changed for Mr Terrance Hartwell on 3 March 2014 (2 pages)
19 March 2014Director's details changed for Mr Terrance Hartwell on 3 March 2014 (2 pages)
19 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000,001
(5 pages)
19 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000,001
(5 pages)
15 November 2013Current accounting period extended from 2 January 2014 to 31 January 2014 (1 page)
15 November 2013Current accounting period extended from 2 January 2014 to 31 January 2014 (1 page)
15 November 2013Current accounting period extended from 2 January 2014 to 31 January 2014 (1 page)
14 November 2013Appointment of Mr Neal Austin as a director (2 pages)
14 November 2013Termination of appointment of Martyn Fletcher as a director (1 page)
14 November 2013Termination of appointment of Martyn Fletcher as a director (1 page)
14 November 2013Appointment of Mr Neal Austin as a director (2 pages)
14 August 2013Company name changed last mile developments LIMITED\certificate issued on 14/08/13
  • CONNOT ‐
(3 pages)
14 August 2013Company name changed last mile developments LIMITED\certificate issued on 14/08/13
  • CONNOT ‐
(3 pages)
8 August 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
8 August 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
7 August 2013Termination of appointment of Mark Richardson as a director (1 page)
7 August 2013Termination of appointment of Paul Stewart as a director (1 page)
7 August 2013Termination of appointment of Paul Stewart as a director (1 page)
7 August 2013Termination of appointment of Neill Abrams as a director (1 page)
7 August 2013Termination of appointment of Jonathan Hillary as a director (1 page)
7 August 2013Termination of appointment of Duncan Tatton-Brown as a director (1 page)
7 August 2013Termination of appointment of Neill Abrams as a director (1 page)
7 August 2013Termination of appointment of Duncan Tatton-Brown as a director (1 page)
7 August 2013Appointment of Mr Terry Hartwell as a director (2 pages)
7 August 2013Termination of appointment of Robert Cooper as a secretary (1 page)
7 August 2013Termination of appointment of Jonathan Hillary as a director (1 page)
7 August 2013Termination of appointment of Robert Cooper as a secretary (1 page)
7 August 2013Appointment of Mr Terry Hartwell as a director (2 pages)
7 August 2013Termination of appointment of Mark Richardson as a director (1 page)
6 August 2013Appointment of Mr Martyn Paul Fletcher as a director (2 pages)
6 August 2013Appointment of Mr Martyn Paul Fletcher as a director (2 pages)
2 August 2013Satisfaction of charge 2 in full (4 pages)
2 August 2013Satisfaction of charge 1 in full (4 pages)
2 August 2013Satisfaction of charge 2 in full (4 pages)
2 August 2013Satisfaction of charge 3 in full (4 pages)
2 August 2013Satisfaction of charge 3 in full (4 pages)
2 August 2013Satisfaction of charge 1 in full (4 pages)
1 August 2013Current accounting period extended from 30 November 2013 to 2 January 2014 (1 page)
1 August 2013Current accounting period extended from 30 November 2013 to 2 January 2014 (1 page)
1 August 2013Registered 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 2013Registered 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 2013Registered 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 2013Current accounting period extended from 30 November 2013 to 2 January 2014 (1 page)
24 July 2013Auditor's resignation (3 pages)
24 July 2013Section 519 companies act 2006 (1 page)
24 July 2013Auditor's resignation (3 pages)
24 July 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 1,000,001
(3 pages)
24 July 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 1,000,001
(3 pages)
24 July 2013Section 519 companies act 2006 (1 page)
24 June 2013Appointment of Mr Duncan Eden Tatton-Brown as a director (2 pages)
24 June 2013Appointment of Mr Duncan Eden Tatton-Brown as a director (2 pages)
22 May 2013Full accounts made up to 2 December 2012 (23 pages)
22 May 2013Full accounts made up to 2 December 2012 (23 pages)
22 May 2013Full accounts made up to 2 December 2012 (23 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
4 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re transaction documents 18/11/2012
(36 pages)
4 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re transaction documents 18/11/2012
(36 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 3 (15 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 3 (15 pages)
29 May 2012Full accounts made up to 27 November 2011 (26 pages)
29 May 2012Full accounts made up to 27 November 2011 (26 pages)
10 April 2012Appointment of Mr Mark Richardson as a director (2 pages)
10 April 2012Appointment of Mr Mark Richardson as a director (2 pages)
4 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
3 April 2012Termination of appointment of Andrew Bracey as a director (1 page)
3 April 2012Termination of appointment of Andrew Bracey as a director (1 page)
7 October 2011Appointment of Jonathan Joseph Hillary as a director (2 pages)
7 October 2011Appointment of Jonathan Joseph Hillary as a director (2 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 April 2011Appointment of Andrew Bracey as a director (3 pages)
12 April 2011Appointment of Andrew Bracey as a director (3 pages)
11 April 2011Appointment of Jonthan Joseph Hillary as a director
  • ANNOTATION The director's forename and business occupation on the AP01 were removed from the public register on 20/06/2012 as the information was factually inaccurate or was derived from something factually inaccurate
(4 pages)
11 April 2011Appointment of Jonthan Joseph Hillary as a director
  • ANNOTATION The director's forename and business occupation on the AP01 were removed from the public register on 20/06/2012 as the information was factually inaccurate or was derived from something factually inaccurate
(4 pages)
31 March 2011Appointment of Paul Francis Stewart as a director (2 pages)
31 March 2011Appointment of Paul Francis Stewart as a director (2 pages)
14 March 2011Current accounting period shortened from 31 March 2012 to 30 November 2011 (3 pages)
14 March 2011Current accounting period shortened from 31 March 2012 to 30 November 2011 (3 pages)
3 March 2011Incorporation (40 pages)
3 March 2011Incorporation (40 pages)