HIGH MEAD DEVELOPMENTS LIMITED
Overview
| Company Name | HIGH MEAD DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03659138 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HIGH MEAD DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (1710) LIMITED | Oct 29, 1998 | Oct 29, 1998 |
What are the latest accounts for HIGH MEAD DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HIGH MEAD DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Oct 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 28, 2025 |
| Overdue | No |
What are the latest filings for HIGH MEAD DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Franki Foundations Sharlands Road Fareham PO14 1rd | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Franki Foundations Sharlands Road Fareham PO14 1rd | 1 pages | AD02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Appointment of Mr Edward William Nixon as a director on Sep 03, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stanislav Evgeniev Nikudinski as a director on Sep 03, 2025 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Dec 31, 2025 to Nov 30, 2025 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Robert De Bodt as a director on Sep 03, 2025 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 036591380007 in full | 1 pages | MR04 | ||||||||||
All of the property or undertaking has been released from charge 036591380006 | 1 pages | MR05 | ||||||||||
Satisfaction of charge 036591380006 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Mr Craig Macklin on Jul 01, 2025 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Oct 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Termination of appointment of Naomi Peggy Waite as a secretary on Jun 21, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Naomi Peggy Waite as a director on Jun 22, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alistair James Macdonald as a director on Dec 19, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of HIGH MEAD DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOTTIAU, Maurice Jean Marcel | Director | Avenue Edgard Frankignoul 1480 Saintes 2 Belgium | Belgium | Belgian | 115028490001 | |||||
| MACKLIN, Craig Raymond | Director | 795 London Road RM20 3LH Grays Statom House Essex England | England | British | 236466540002 | |||||
| NIKUDINSKI, Stanislav Evgeniev | Director | 795 London Road RM20 3LH Grays Statom House Essex England | England | Bulgarian | 196094540003 | |||||
| NIXON, Edward William | Director | 23 Magdalen Street SE1 2EN London Statom House England | England | British | 308240060001 | |||||
| WAITE, Naomi Peggy | Director | Sharlands Industrial Estate Sharlands Road PO14 1RD Fareham Unit 2 England | England | British | 310447610001 | |||||
| HOLLINGSWORTH, John | Secretary | Wycombe End HP9 1NB Beaconsfield 22 Buckinghamshire United Kingdom | British | 67686590001 | ||||||
| WAITE, Naomi Peggy | Secretary | Sharlands Iind Estate PO14 1RD Fareham Unit 2 England | 301662500001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| LIBERTY BISHOP (NOMINEE) LTD | Secretary | Mardall House Vaughan Road AL5 4HU Harpenden Hertfordshire | 58580170001 | |||||||
| BLACKWELL, James | Director | Powder Mill Lane The Questor Estate DA1 1JA Dartford 76 England | United Kingdom | British | 94501000001 | |||||
| CLAESEN, Wim Peter Bart | Director | Avenue Edgard Frankignoul 1480 2 Saintes Belgium | Belgium | Belgian | 236181970001 | |||||
| DE BODT, Robert | Director | Avenue Edgard Frankignoul 1480 Saintes 2 Belgium | Belgium | Belgian | 277725480001 | |||||
| GWYNNE, Paul | Director | Powder Mill Lane The Questor Estate DA1 1JA Dartford 76 England | England | British | 242695190001 | |||||
| HARRISON, James | Director | Powder Mill Lane The Questor Estate DA1 1JA Dartford 76 England | England | New Zealander | 242695350001 | |||||
| HOLLINGSWORTH, John | Director | Wycombe End HP9 1NB Beaconsfield 22 Buckinghamshire United Kingdom | United Kingdom | British | 67686590001 | |||||
| MACDONALD, Alistair James | Director | Powder Mill Lane DA1 1JA Dartford Unit 76 Kent England | England | British | 209592490001 | |||||
| UNSWORTH, James Michael | Director | Powder Mill Lane The Questor Estate DA1 1JA Dartford 76 England | United Kingdom | British | 55971770003 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of HIGH MEAD DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Martello (Holdings) Limited | Apr 06, 2016 | Wycombe End HP9 1NB Beaconsfield 22 England | No | ||||
| |||||||
Natures of Control
| |||||||
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