Get an alert when FIRST MILE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-24 (in 5mo)

Last made up 2025-10-10

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have produced a detailed going concern stress test for First Mile Holdings Limited. The conclusion of our stress test for the company is that the business could sustain the loss of more than 25% of EBITDA versus our previous projections over the course of the 12 months following the date of the financial statements, without breaching covenants related to the Group's current banking facilities. The Group, and the companies which are wholly owned, is expected to remain in a strong financial position during the forecast period from the date of signing the accounts.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 8 resigned

Name Role Appointed Born Nationality
ALLEN, Joe Matthew Director 2017-05-12 Feb 1986 British
DAVY, Susan Jane Director 2026-04-08 May 1969 British
Show 8 resigned officers
Name Role Appointed Resigned
ASHWORTH, Paul Francis Secretary 2004-05-20 2017-05-12
HOLME, Catrina Secretary 2003-10-10 2004-05-20
ASHWORTH, Paul Francis Director 2004-05-20 2017-05-12
BRATLEY, Bruce Victor, Dr Director 2003-10-10 2026-04-08
HARLAND, James Charles Director 2019-06-18 2025-06-11
HICKS, Rodney Charles Director 2025-06-11 2026-02-12
HOLME, Catrina Director 2008-04-02 2017-05-12
PEARSON, Jacqueline Moira Director 2008-04-02 2017-05-12

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Gcp Iv Gp Llp Corporate entity Shares 50–75%, ownership-of-shares-50-to-75-percent-as-firm 2017-05-12 Ceased 2017-05-12
Growth Capital Partners Llp Corporate entity Voting 50–75%, voting-rights-50-to-75-percent-as-firm, Appoints directors, right-to-appoint-and-remove-directors-as-firm 2017-05-12 Ceased 2017-05-12
First Mile Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-05-12 Active
Mr Paul Francis Ashworth Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2017-05-12
Dr Bruce Victor Bratley Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2017-05-12

Filing timeline

Last 20 of 117 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-02-18 MA Memorandum articles
  • 2025-02-18 RESOLUTIONS Resolution
  • 2025-02-06 CC04 Statement of companys objects
Date Type Category Description
2026-05-07 AP01 officers Appoint person director company with name date PDF
2026-05-05 TM01 officers Termination director company with name termination date PDF
2026-02-12 TM01 officers Termination director company with name termination date PDF
2025-10-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-18 AA accounts Accounts with accounts type full
2025-06-24 TM01 officers Termination director company with name termination date PDF
2025-06-24 AP01 officers Appoint person director company with name date PDF
2025-05-02 AD01 address Change registered office address company with date old address new address PDF
2025-03-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-02-18 MA incorporation Memorandum articles
2025-02-18 RESOLUTIONS resolution Resolution
2025-02-06 CC04 change-of-constitution Statement of companys objects
2024-12-06 MR04 mortgage Mortgage satisfy charge full PDF
2024-12-06 MR04 mortgage Mortgage satisfy charge full PDF
2024-12-06 MR04 mortgage Mortgage satisfy charge full PDF
2024-11-19 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-11-19 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-10-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-23 AA accounts Accounts with accounts type full
2024-08-23 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page