HIGH MEAD DEVELOPMENTS LIMITED

HIGH MEAD DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHIGH MEAD DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03659138
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HIGH MEAD DEVELOPMENTS LIMITED?

    • Manufacture of other general-purpose machinery n.e.c. (28290) / Manufacturing

    Where is HIGH MEAD DEVELOPMENTS LIMITED located?

    Registered Office Address
    Statom House
    795 London Road
    RM20 3LH Grays
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HIGH MEAD DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (1710) LIMITEDOct 29, 1998Oct 29, 1998

    What are the latest accounts for HIGH MEAD DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HIGH MEAD DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToOct 28, 2026
    Next Confirmation Statement DueNov 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 28, 2025
    OverdueNo

    What are the latest filings for HIGH MEAD DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    11 pagesAA

    Confirmation statement made on Oct 28, 2025 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Franki Foundations Sharlands Road Fareham PO14 1rd

    1 pagesAD03

    Register inspection address has been changed to Franki Foundations Sharlands Road Fareham PO14 1rd

    1 pagesAD02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    17 pagesMA

    Appointment of Mr Edward William Nixon as a director on Sep 03, 2025

    2 pagesAP01

    Appointment of Mr Stanislav Evgeniev Nikudinski as a director on Sep 03, 2025

    2 pagesAP01

    Current accounting period shortened from Dec 31, 2025 to Nov 30, 2025

    1 pagesAA01

    Registered office address changed from Unit 2 Sharlands Industrial Estate Sharlands Road Fareham Hampshire PO14 1rd England to Statom House 795 London Road Grays Essex RM20 3LH on Sep 10, 2025

    1 pagesAD01

    Termination of appointment of Robert De Bodt as a director on Sep 03, 2025

    1 pagesTM01

    Satisfaction of charge 036591380007 in full

    1 pagesMR04

    All of the property or undertaking has been released from charge 036591380006

    1 pagesMR05

    Satisfaction of charge 036591380006 in full

    1 pagesMR04

    Director's details changed for Mr Craig Macklin on Jul 01, 2025

    2 pagesCH01

    Registered office address changed from 76 Powder Mill Lane the Questor Estate Dartford DA1 1JA England to Unit 2 Sharlands Industrial Estate Sharlands Road Fareham Hampshire PO14 1rd on May 02, 2025

    1 pagesAD01

    Confirmation statement made on Oct 28, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Oct 28, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    10 pagesAA

    Termination of appointment of Naomi Peggy Waite as a secretary on Jun 21, 2023

    1 pagesTM02

    Appointment of Mrs Naomi Peggy Waite as a director on Jun 22, 2023

    2 pagesAP01

    Termination of appointment of Alistair James Macdonald as a director on Dec 19, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Oct 28, 2022 with no updates

    3 pagesCS01

    Who are the officers of HIGH MEAD DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOTTIAU, Maurice Jean Marcel
    Avenue Edgard Frankignoul
    1480
    Saintes
    2
    Belgium
    Director
    Avenue Edgard Frankignoul
    1480
    Saintes
    2
    Belgium
    BelgiumBelgian115028490001
    MACKLIN, Craig Raymond
    795 London Road
    RM20 3LH Grays
    Statom House
    Essex
    England
    Director
    795 London Road
    RM20 3LH Grays
    Statom House
    Essex
    England
    EnglandBritish236466540002
    NIKUDINSKI, Stanislav Evgeniev
    795 London Road
    RM20 3LH Grays
    Statom House
    Essex
    England
    Director
    795 London Road
    RM20 3LH Grays
    Statom House
    Essex
    England
    EnglandBulgarian196094540003
    NIXON, Edward William
    23 Magdalen Street
    SE1 2EN London
    Statom House
    England
    Director
    23 Magdalen Street
    SE1 2EN London
    Statom House
    England
    EnglandBritish308240060001
    WAITE, Naomi Peggy
    Sharlands Industrial Estate
    Sharlands Road
    PO14 1RD Fareham
    Unit 2
    England
    Director
    Sharlands Industrial Estate
    Sharlands Road
    PO14 1RD Fareham
    Unit 2
    England
    EnglandBritish310447610001
    HOLLINGSWORTH, John
    Wycombe End
    HP9 1NB Beaconsfield
    22
    Buckinghamshire
    United Kingdom
    Secretary
    Wycombe End
    HP9 1NB Beaconsfield
    22
    Buckinghamshire
    United Kingdom
    British67686590001
    WAITE, Naomi Peggy
    Sharlands Iind Estate
    PO14 1RD Fareham
    Unit 2
    England
    Secretary
    Sharlands Iind Estate
    PO14 1RD Fareham
    Unit 2
    England
    301662500001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    LIBERTY BISHOP (NOMINEE) LTD
    Mardall House Vaughan Road
    AL5 4HU Harpenden
    Hertfordshire
    Secretary
    Mardall House Vaughan Road
    AL5 4HU Harpenden
    Hertfordshire
    58580170001
    BLACKWELL, James
    Powder Mill Lane
    The Questor Estate
    DA1 1JA Dartford
    76
    England
    Director
    Powder Mill Lane
    The Questor Estate
    DA1 1JA Dartford
    76
    England
    United KingdomBritish94501000001
    CLAESEN, Wim Peter Bart
    Avenue Edgard Frankignoul
    1480
    2
    Saintes
    Belgium
    Director
    Avenue Edgard Frankignoul
    1480
    2
    Saintes
    Belgium
    BelgiumBelgian236181970001
    DE BODT, Robert
    Avenue Edgard Frankignoul
    1480
    Saintes
    2
    Belgium
    Director
    Avenue Edgard Frankignoul
    1480
    Saintes
    2
    Belgium
    BelgiumBelgian277725480001
    GWYNNE, Paul
    Powder Mill Lane
    The Questor Estate
    DA1 1JA Dartford
    76
    England
    Director
    Powder Mill Lane
    The Questor Estate
    DA1 1JA Dartford
    76
    England
    EnglandBritish242695190001
    HARRISON, James
    Powder Mill Lane
    The Questor Estate
    DA1 1JA Dartford
    76
    England
    Director
    Powder Mill Lane
    The Questor Estate
    DA1 1JA Dartford
    76
    England
    EnglandNew Zealander242695350001
    HOLLINGSWORTH, John
    Wycombe End
    HP9 1NB Beaconsfield
    22
    Buckinghamshire
    United Kingdom
    Director
    Wycombe End
    HP9 1NB Beaconsfield
    22
    Buckinghamshire
    United Kingdom
    United KingdomBritish67686590001
    MACDONALD, Alistair James
    Powder Mill Lane
    DA1 1JA Dartford
    Unit 76
    Kent
    England
    Director
    Powder Mill Lane
    DA1 1JA Dartford
    Unit 76
    Kent
    England
    EnglandBritish209592490001
    UNSWORTH, James Michael
    Powder Mill Lane
    The Questor Estate
    DA1 1JA Dartford
    76
    England
    Director
    Powder Mill Lane
    The Questor Estate
    DA1 1JA Dartford
    76
    England
    United KingdomBritish55971770003
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of HIGH MEAD DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Martello (Holdings) Limited
    Wycombe End
    HP9 1NB Beaconsfield
    22
    England
    Apr 06, 2016
    Wycombe End
    HP9 1NB Beaconsfield
    22
    England
    No
    Legal FormLimited
    Legal Authority2006 Companies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0