Background WavePink WaveYellow Wave

LAST MILE D&B (MIDLANDS & SOUTH) LIMITED (06256696)

LAST MILE D&B (MIDLANDS & SOUTH) LIMITED (06256696) is an active UK company. incorporated on 23 May 2007. with registered office in Stonehouse. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. LAST MILE D&B (MIDLANDS & SOUTH) LIMITED has been registered for 18 years. Current directors include BOATH, Craig Martin, HAINEY, Lynne Marion, NELLANY, Kirsty Jane.

Company Number
06256696
Status
active
Type
ltd
Incorporated
23 May 2007
Age
18 years
Address
Kingfisher Suite Wheelhouse, Stonehouse, GL10 3RF
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BOATH, Craig Martin, HAINEY, Lynne Marion, NELLANY, Kirsty Jane
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAST MILE D&B (MIDLANDS & SOUTH) LIMITED

LAST MILE D&B (MIDLANDS & SOUTH) LIMITED is an active company incorporated on 23 May 2007 with the registered office located in Stonehouse. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. LAST MILE D&B (MIDLANDS & SOUTH) LIMITED was registered 18 years ago.(SIC: 43999)

Status

active

Active since 18 years ago

Company No

06256696

LTD Company

Age

18 Years

Incorporated 23 May 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

UK POWER SOLUTIONS LIMITED
From: 23 May 2007To: 13 March 2026
Contact
Address

Kingfisher Suite Wheelhouse Bonds Mill Estate Stonehouse, GL10 3RF,

Previous Addresses

Hooper Suite Building 6 Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF England
From: 28 October 2019To: 31 August 2022
River View House Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF
From: 16 May 2011To: 28 October 2019
, Riverside Bonds Mill Estate, Stonehouse, Gloucestershire, GL10 3RF, United Kingdom
From: 16 July 2010To: 16 May 2011
, Suite a & B the Wheelhouse, Bond's Mill Estate, Stonehouse, Gloucestershire, GL10 3RF, England
From: 22 October 2009To: 16 July 2010
, Suite C the Wheelhouse, Bonds Mill Estate, Stonehouse, Glos, GL10 3RF
From: 23 May 2007To: 22 October 2009
Timeline

40 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Left
Aug 10
Funding Round
Apr 11
Funding Round
May 11
Capital Reduction
Apr 12
Share Buyback
Apr 12
Director Joined
Nov 14
Loan Cleared
Feb 15
Share Buyback
May 16
Loan Secured
Jul 16
Capital Reduction
Nov 16
Share Buyback
Nov 16
Loan Secured
Jan 17
Capital Reduction
Jun 17
Share Buyback
Jun 17
Loan Cleared
Jul 17
Capital Reduction
Dec 17
Share Buyback
Dec 17
Capital Reduction
Jul 18
Share Buyback
Jul 18
Capital Reduction
May 19
Share Buyback
Jul 19
Director Left
Oct 19
Funding Round
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
May 20
Loan Secured
Mar 22
Loan Cleared
Apr 22
Loan Cleared
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Sept 23
Director Left
Dec 23
Director Left
Oct 24
Director Left
Dec 25
16
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

DAVIES, Michael Howard

Active
Wheelhouse, StonehouseGL10 3RF
Secretary
Appointed 01 Feb 2023

BOATH, Craig Martin

Active
Wheelhouse, StonehouseGL10 3RF
Born April 1971
Director
Appointed 01 Nov 2022

HAINEY, Lynne Marion

Active
Wheelhouse, StonehouseGL10 3RF
Born May 1981
Director
Appointed 23 Oct 2019

NELLANY, Kirsty Jane

Active
Wheelhouse, StonehouseGL10 3RF
Born May 1985
Director
Appointed 01 Nov 2022

NELLANY, Kirsty Jane

Resigned
Wheelhouse, StonehouseGL10 3RF
Secretary
Appointed 13 Jul 2022
Resigned 01 Feb 2023

NELLANY, Kirsty Jane

Resigned
Building 6, StonehouseGL10 3RF
Secretary
Appointed 07 Oct 2019
Resigned 05 Jan 2022

SCOTT, Mark Wilburn

Resigned
Building 6, StonehouseGL10 3RF
Secretary
Appointed 07 Dec 2021
Resigned 13 Jul 2022

WRIGHT, Andrew

Resigned
Bonds Mill Estate, StonehouseGL10 3RF
Secretary
Appointed 01 Dec 2007
Resigned 07 Oct 2019

WRIGHT, Faith Patricia

Resigned
Bonds Mill Estate, StonehouseGL10 3RF
Secretary
Appointed 05 Mar 2013
Resigned 07 Oct 2019

WRIGHT, Joanne Marie

Resigned
Bonds Mill Estate, StonehouseGL10 3RF
Secretary
Appointed 05 Mar 2013
Resigned 07 Oct 2019

RANDALL & PAYNE SECRETARIES LIMITED

Resigned
Rodborough Court, StroudGL5 3LR
Corporate secretary
Appointed 23 May 2007
Resigned 01 Dec 2007

COOK, Elaine Ann

Resigned
Badminton Road, BristolBS36 2SZ
Born May 1959
Director
Appointed 01 Aug 2009
Resigned 19 Aug 2010

COOKE, Marshall

Resigned
Bonds Mill Estate, StonehouseGL10 3RF
Born April 1962
Director
Appointed 01 Aug 2009
Resigned 05 Dec 2025

HOWARD, Jon

Resigned
Building 6, StonehouseGL10 3RF
Born June 1962
Director
Appointed 07 Oct 2019
Resigned 23 Oct 2019

PEARCE, Michael William

Resigned
Wheelhouse, StonehouseGL10 3RF
Born November 1973
Director
Appointed 07 Oct 2019
Resigned 01 Nov 2022

TRUMPER, James Ronald

Resigned
Bonds Mill Estate, StonehouseGL10 3RF
Born August 1961
Director
Appointed 07 Nov 2014
Resigned 21 Dec 2023

WRIGHT, Andrew

Resigned
Bonds Mill Estate, StonehouseGL10 3RF
Born August 1971
Director
Appointed 23 May 2007
Resigned 07 Oct 2019

WRIGHT, Nick

Resigned
Bonds Mill Estate, StonehouseGL10 3RF
Born February 1974
Director
Appointed 01 Dec 2007
Resigned 17 Oct 2024

WRIGHT, Nick

Resigned
Arundel Drive, StroudGL5 3SH
Born February 1974
Director
Appointed 23 May 2007
Resigned 23 May 2007

Persons with significant control

3

1 Active
2 Ceased
Hamilton International Technology Park, GlasgowG72 0FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2023
Lister Way, GlasgowG72 0FT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Oct 2019
Ceased 20 Sept 2023

Mr Marshall Cooke

Ceased
Bonds Mill Estate, StonehouseGL10 3RF
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2016
Ceased 07 Oct 2019
Fundings
Financials
Latest Activities

Filing History

152

Certificate Change Of Name Company
13 March 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Change To A Person With Significant Control
1 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Memorandum Articles
11 January 2024
MAMA
Resolution
11 January 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
21 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
13 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Change Person Secretary Company With Change Date
10 January 2022
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
6 November 2019
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Extended
28 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
28 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
27 October 2019
RESOLUTIONSResolutions
Resolution
27 October 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
7 October 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
7 October 2019
TM02Termination of Secretary
Capital Allotment Shares
7 October 2019
SH01Allotment of Shares
Capital Return Purchase Own Shares
8 July 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Resolution
14 May 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
14 May 2019
SH06Cancellation of Shares
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Capital Cancellation Shares
2 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 July 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2018
AAAnnual Accounts
Capital Cancellation Shares
12 December 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 December 2017
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
14 July 2017
MR04Satisfaction of Charge
Resolution
21 June 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
21 June 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 June 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2017
MR01Registration of a Charge
Resolution
15 November 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
15 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 November 2016
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Resolution
25 May 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
25 May 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Medium
8 January 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
7 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
7 December 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Mortgage Satisfy Charge Full
28 February 2015
MR04Satisfaction of Charge
Resolution
13 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
11 January 2015
AAAnnual Accounts
Resolution
1 December 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
28 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Person Secretary Company With Change Date
14 June 2013
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
25 March 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
15 March 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Accounts Amended With Accounts Type Full
12 February 2013
AAMDAAMD
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Capital Cancellation Shares
20 April 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 April 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Legacy
3 November 2011
MG01MG01
Legacy
3 November 2011
MG01MG01
Accounts Amended With Made Up Date
20 September 2011
AAMDAAMD
Second Filing Of Form With Form Type Made Up Date
21 June 2011
RP04RP04
Capital Variation Of Rights Attached To Shares
7 June 2011
SH10Notice of Particulars of Variation
Capital Allotment Shares
18 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
11 May 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Legacy
26 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 October 2009
AD01Change of Registered Office Address
Legacy
16 September 2009
395Particulars of Mortgage or Charge
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
88(2)Return of Allotment of Shares
Legacy
18 August 2009
88(2)Return of Allotment of Shares
Legacy
26 May 2009
363aAnnual Return
Legacy
20 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
287Change of Registered Office
Legacy
8 January 2008
287Change of Registered Office
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Incorporation Company
23 May 2007
NEWINCIncorporation