Firsdell Ltd BRADFORD


Founded in 2011, Firsdell, classified under reg no. 07551306 is an active company. Currently registered at Hilmore House BD3 7DL, Bradford the company has been in the business for thirteen years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 30, 2022. Since August 14, 2013 Firsdell Ltd is no longer carrying the name Last Mile Developments.

At present there are 2 directors in the the company, namely Joanna G. and James B.. In addition one secretary - Jonathan B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Firsdell Ltd Address / Contact

Office Address Hilmore House
Office Address2 Gain Lane
Town Bradford
Post code BD3 7DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07551306
Date of Incorporation Thu, 3rd Mar 2011
Industry Development of building projects
End of financial Year 31st October
Company age 13 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Joanna G.

Position: Director

Appointed: 22 April 2022

James B.

Position: Director

Appointed: 07 September 2020

Jonathan B.

Position: Secretary

Appointed: 22 February 2017

Michael G.

Position: Director

Appointed: 30 January 2020

Resigned: 22 April 2022

Joanna G.

Position: Director

Appointed: 02 January 2019

Resigned: 30 January 2020

Matthew K.

Position: Director

Appointed: 01 April 2015

Resigned: 07 September 2020

Trevor S.

Position: Director

Appointed: 01 April 2015

Resigned: 02 January 2019

Gordon M.

Position: Director

Appointed: 14 November 2014

Resigned: 01 April 2015

Neal A.

Position: Director

Appointed: 31 October 2013

Resigned: 01 April 2015

Martyn F.

Position: Director

Appointed: 25 July 2013

Resigned: 31 October 2013

Mark A.

Position: Secretary

Appointed: 25 July 2013

Resigned: 22 February 2017

Terrance H.

Position: Director

Appointed: 25 July 2013

Resigned: 14 November 2014

Duncan T.

Position: Director

Appointed: 01 September 2012

Resigned: 25 July 2013

Mark R.

Position: Director

Appointed: 04 April 2012

Resigned: 25 July 2013

Andrew B.

Position: Director

Appointed: 10 March 2011

Resigned: 23 March 2012

Jonathan H.

Position: Director

Appointed: 10 March 2011

Resigned: 25 July 2013

Paul S.

Position: Director

Appointed: 10 March 2011

Resigned: 25 July 2013

Neill A.

Position: Director

Appointed: 03 March 2011

Resigned: 25 July 2013

Robert C.

Position: Secretary

Appointed: 03 March 2011

Resigned: 25 July 2013

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats found, there is Wm Morrison Supermarkets Limited from Bradford, United Kingdom. The abovementioned PSC is classified as "a public limited company (listed)", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Wm Morrison Supermarkets Holdings Limited that put Bradford, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wm Morrison Supermarkets Limited

Hilmore House Gain Lane, Bradford, West Yorkshire, BD3 7DL, United Kingdom

Legal authority United Kingdom (England)
Legal form Public Limited Company (Listed)
Country registered England
Place registered Register Of Companies In England And Wales
Registration number 00358949
Notified on 6 April 2016
Nature of control: significiant influence or control

Wm Morrison Supermarkets Holdings Limited

Hilmore House Gain Lane, Bradford, West Yorkshire, BD3 7DL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10830110
Notified on 31 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Last Mile Developments August 14, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to October 30, 2022
filed on: 2nd, August 2023
Free Download (3 pages)

Company search

Advertisements