Company NameFirst Mile Limited
Company StatusActive
Company Number04928476
CategoryPrivate Limited Company
Incorporation Date10 October 2003(20 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameDr Bruce Victor Bratley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Battledean Road
London
N5 1UX
Director NameMr Joe Matthew Allen
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(13 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70-71 Wells Street
London
W1T 3QE
Director NameMr James Charles Harland
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70-71 Wells Street
London
W1T 3QE
Secretary NameCatrina Holme
NationalityBritish
StatusResigned
Appointed10 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFinsbury Business Centre
40 Bolwing Green Lane
London
EC1R 0NE
Director NameMr Paul Francis Ashworth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(7 months, 1 week after company formation)
Appointment Duration12 years, 12 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Broom Water
Teddington
Middlesex
TW11 9QJ
Secretary NameMr Paul Francis Ashworth
NationalityBritish
StatusResigned
Appointed20 May 2004(7 months, 1 week after company formation)
Appointment Duration12 years, 12 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Broom Water
Teddington
Middlesex
TW11 9QJ
Director NameMs Catrina Holme
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(4 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 May 2017)
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address3 Battledean Road
London
N5 1UX
Director NameMrs Jacqueline Moira Pearson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(4 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 May 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Broom Water
Teddington
London
TW11 9QJ

Contact

Websitethefirstmile.co.uk
Telephone0800 6129894
Telephone regionFreephone

Location

Registered Address70-71 Wells Street
London
W1T 3QE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

14.4k at £1Bruce Victor Bratley
35.00%
Ordinary
14.4k at £1Paul Francis Ashworth
35.00%
Ordinary
6.2k at £1Catrina Holme
15.00%
Ordinary
6.2k at £1Mrs Jacqueline Pearson
15.00%
Ordinary

Financials

Year2014
Turnover£9,126,398
Net Worth£2,399,722
Cash£2,262,322
Current Liabilities£3,052,496

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

11 December 2020Delivered on: 15 December 2020
Persons entitled: Tc Loans (Cbils) Limited

Classification: A registered charge
Particulars: First mile limited (the “company”) charges:. By way of first legal mortgage, with full title guarantee, all estates or interests in any freehold, leasehold or commonhold property owned by the company at the date of the debenture, including the real property (if any) specified in schedule 2 of the debenture; and. By way of first fixed charge:. With full title guarantee, all estates or interests of the company in, or over, any freehold, leasehold or commonhold property (other than any such property effectively mortgaged as above) whether existing at the date of the debenture or at any time thereafter; and. All patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests (whether subsisting at the date of the debenture or at any time after such date), whether registered or unregistered.
Outstanding
1 May 2019Delivered on: 3 May 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 May 2017Delivered on: 16 May 2017
Persons entitled: Growth Capital Partners Nominees Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
18 February 2015Delivered on: 20 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land located at park royal western rd london t/no.NGL566778.
Outstanding
29 May 2009Delivered on: 4 June 2009
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 March 2007Delivered on: 27 March 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 January 2021Memorandum and Articles of Association (11 pages)
19 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 January 2021Registered office address changed from Screenworks Highbury Grove London N5 2ER to 70 Wells Street London W1T 3QE on 13 January 2021 (1 page)
13 January 2021Registered office address changed from 70 Wells Street London W1T 3QE England to 70-71 Wells Street London W1T 3QE on 13 January 2021 (1 page)
5 January 2021Full accounts made up to 31 December 2019 (35 pages)
15 December 2020Registration of charge 049284760006, created on 11 December 2020 (60 pages)
28 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
24 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (33 pages)
29 July 2019Appointment of James Charles Harland as a director on 18 June 2019 (2 pages)
3 May 2019Registration of charge 049284760005, created on 1 May 2019 (57 pages)
24 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
10 October 2018Full accounts made up to 31 December 2017 (31 pages)
12 March 2018Notification of Growth Capital Partners Llp as a person with significant control on 12 May 2017 (2 pages)
12 March 2018Notification of Gcp Iv Gp Llp as a person with significant control on 12 May 2017 (2 pages)
3 November 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 42,163.50
(7 pages)
3 November 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 42,163.50
(7 pages)
27 October 2017Director's details changed for Mr Joe Matthew Allen on 25 August 2017 (2 pages)
27 October 2017Director's details changed for Mr Joe Matthew Allen on 25 August 2017 (2 pages)
26 October 2017Notification of First Mile Group Limited as a person with significant control on 12 May 2017 (2 pages)
26 October 2017Change of details for Mr Paul Francis Ashworth as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Confirmation statement made on 10 October 2017 with updates (6 pages)
26 October 2017Change of details for Dr Bruce Victor Bratley as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Cessation of Bruce Victor Bratley as a person with significant control on 12 May 2017 (1 page)
26 October 2017Notification of First Mile Group Limited as a person with significant control on 12 May 2017 (2 pages)
26 October 2017Change of details for Dr Bruce Victor Bratley as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Confirmation statement made on 10 October 2017 with updates (6 pages)
26 October 2017Cessation of Bruce Victor Bratley as a person with significant control on 12 May 2017 (1 page)
26 October 2017Change of details for Mr Paul Francis Ashworth as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Cessation of Paul Francis Ashworth as a person with significant control on 12 May 2017 (1 page)
26 October 2017Cessation of Paul Francis Ashworth as a person with significant control on 12 May 2017 (1 page)
16 August 2017Sub-division of shares on 1 August 2017 (4 pages)
16 August 2017Change of share class name or designation (2 pages)
16 August 2017Sub-division of shares on 1 August 2017 (4 pages)
16 August 2017Particulars of variation of rights attached to shares (2 pages)
16 August 2017Particulars of variation of rights attached to shares (2 pages)
16 August 2017Change of share class name or designation (2 pages)
11 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 01/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
11 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 01/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 May 2017Registration of charge 049284760004, created on 12 May 2017 (59 pages)
16 May 2017Registration of charge 049284760004, created on 12 May 2017 (59 pages)
15 May 2017Termination of appointment of Paul Francis Ashworth as a secretary on 12 May 2017 (1 page)
15 May 2017Termination of appointment of Paul Francis Ashworth as a director on 12 May 2017 (1 page)
15 May 2017Termination of appointment of Jacqueline Moira Pearson as a director on 12 May 2017 (1 page)
15 May 2017Appointment of Mr Joe Allen as a director on 12 May 2017 (2 pages)
15 May 2017Appointment of Mr Joe Allen as a director on 12 May 2017 (2 pages)
15 May 2017Termination of appointment of Catrina Holme as a director on 12 May 2017 (1 page)
15 May 2017Termination of appointment of Jacqueline Moira Pearson as a director on 12 May 2017 (1 page)
15 May 2017Termination of appointment of Catrina Holme as a director on 12 May 2017 (1 page)
15 May 2017Termination of appointment of Paul Francis Ashworth as a secretary on 12 May 2017 (1 page)
15 May 2017Termination of appointment of Paul Francis Ashworth as a director on 12 May 2017 (1 page)
2 May 2017Full accounts made up to 31 December 2016 (34 pages)
2 May 2017Full accounts made up to 31 December 2016 (34 pages)
26 April 2017Satisfaction of charge 049284760003 in full (1 page)
26 April 2017Satisfaction of charge 049284760003 in full (1 page)
21 October 2016Confirmation statement made on 10 October 2016 with updates (9 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (9 pages)
28 June 2016Auditor's resignation (2 pages)
28 June 2016Auditor's resignation (2 pages)
12 April 2016Accounts for a medium company made up to 31 December 2015 (24 pages)
12 April 2016Accounts for a medium company made up to 31 December 2015 (24 pages)
4 December 2015Memorandum and Articles of Association (25 pages)
4 December 2015Memorandum and Articles of Association (25 pages)
17 November 2015Statement of capital following an allotment of shares on 27 October 2015
  • GBP 41,250.00
(6 pages)
17 November 2015Statement of capital following an allotment of shares on 27 October 2015
  • GBP 41,250.00
(6 pages)
17 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(51 pages)
27 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 41,000
(7 pages)
27 October 2015Director's details changed for Mrs Jacqueline Moira Pearson on 11 January 2015 (2 pages)
27 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 41,000
(7 pages)
27 October 2015Director's details changed for Mrs Jacqueline Moira Pearson on 11 January 2015 (2 pages)
27 October 2015Registered office address changed from Screenworks 22 Highbury Grove Highbury London N5 2EF to Screenworks Highbury Grove London N5 2ER on 27 October 2015 (1 page)
27 October 2015Registered office address changed from Screenworks 22 Highbury Grove Highbury London N5 2EF to Screenworks Highbury Grove London N5 2ER on 27 October 2015 (1 page)
13 April 2015Accounts for a medium company made up to 31 December 2014 (21 pages)
13 April 2015Accounts for a medium company made up to 31 December 2014 (21 pages)
20 February 2015Registration of charge 049284760003, created on 18 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
20 February 2015Registration of charge 049284760003, created on 18 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
17 October 2014Registered office address changed from Unit 3P Leroy House 436 Essex Road London London N1 3QP to Screenworks 22 Highbury Grove Highbury London N5 2EF on 17 October 2014 (1 page)
17 October 2014Registered office address changed from Screenworks Screenworks 22 Highbury Grove Highbury London N5 2EF England to Screenworks 22 Highbury Grove Highbury London N5 2EF on 17 October 2014 (1 page)
17 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 41,000
(7 pages)
17 October 2014Registered office address changed from Unit 3P Leroy House 436 Essex Road London London N1 3QP to Screenworks 22 Highbury Grove Highbury London N5 2EF on 17 October 2014 (1 page)
17 October 2014Registered office address changed from Screenworks Screenworks 22 Highbury Grove Highbury London N5 2EF England to Screenworks 22 Highbury Grove Highbury London N5 2EF on 17 October 2014 (1 page)
17 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 41,000
(7 pages)
25 September 2014Accounts for a small company made up to 31 December 2013 (21 pages)
25 September 2014Accounts for a small company made up to 31 December 2013 (21 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 41,000
(7 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 41,000
(7 pages)
11 April 2013Accounts for a small company made up to 31 December 2012 (8 pages)
11 April 2013Accounts for a small company made up to 31 December 2012 (8 pages)
18 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
18 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 December 2010Amended accounts made up to 31 December 2009 (7 pages)
31 December 2010Amended accounts made up to 31 December 2009 (7 pages)
13 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Mrs Jacqueline Pearson on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Mrs Catrina Holme on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Paul Francis Ashworth on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Bruce Victor Bratley on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Bruce Victor Bratley on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Mrs Jacqueline Pearson on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Bruce Victor Bratley on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Paul Francis Ashworth on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Mrs Jacqueline Pearson on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Mrs Catrina Holme on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Mrs Catrina Holme on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Paul Francis Ashworth on 1 November 2009 (2 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 December 2008Registered office changed on 23/12/2008 from 175 piccadilly mayfair london W1J 9TB (1 page)
23 December 2008Registered office changed on 23/12/2008 from 175 piccadilly mayfair london W1J 9TB (1 page)
7 November 2008Director appointed mrs catrina holme (1 page)
7 November 2008Director appointed mrs jacqueline pearson (1 page)
7 November 2008Director appointed mrs jacqueline pearson (1 page)
7 November 2008Return made up to 10/10/08; full list of members (4 pages)
7 November 2008Director appointed mrs catrina holme (1 page)
7 November 2008Return made up to 10/10/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 October 2007Return made up to 10/10/07; full list of members (2 pages)
11 October 2007Return made up to 10/10/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 March 2007Particulars of mortgage/charge (9 pages)
27 March 2007Particulars of mortgage/charge (9 pages)
20 October 2006Return made up to 10/10/06; full list of members (2 pages)
20 October 2006Return made up to 10/10/06; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2005Return made up to 10/10/05; full list of members (2 pages)
31 October 2005Return made up to 10/10/05; full list of members (2 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 October 2004Return made up to 10/10/04; full list of members (7 pages)
21 October 2004Return made up to 10/10/04; full list of members (7 pages)
24 August 2004Nc inc already adjusted 06/07/04 (1 page)
24 August 2004Nc inc already adjusted 06/07/04 (1 page)
24 August 2004Ad 06/07/04--------- £ si 40000@1=40000 £ ic 1000/41000 (2 pages)
24 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 August 2004Ad 06/07/04--------- £ si 40000@1=40000 £ ic 1000/41000 (2 pages)
15 June 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
15 June 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
11 June 2004Director's particulars changed (1 page)
11 June 2004Director's particulars changed (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004Resolutions
  • RES13 ‐ Re-trnsfr agmt st bk 20/05/04
(1 page)
27 May 2004New secretary appointed;new director appointed (2 pages)
27 May 2004Registered office changed on 27/05/04 from: finsbury business centre 40 bolwing green lane london EC1R 0NE (1 page)
27 May 2004New secretary appointed;new director appointed (2 pages)
27 May 2004Resolutions
  • RES13 ‐ Re-trnsfr agmt st bk 20/05/04
(1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004Registered office changed on 27/05/04 from: finsbury business centre 40 bolwing green lane london EC1R 0NE (1 page)
10 October 2003Incorporation (19 pages)
10 October 2003Incorporation (19 pages)