High Mead Developments Limited

DataGardener
live
Micro

High Mead Developments Limited

03659138Private Limited With Share Capital

Statom House 795 London Road, Grays, Essex, RM203LH
Incorporated

29/10/1998

Company Age

27 years

Directors

5

Employees

13

SIC Code

28290

Risk

moderate risk

Company Overview

Registration, classification & business activity

High Mead Developments Limited (03659138) is a private limited with share capital incorporated on 29/10/1998 (27 years old) and registered in essex, RM203LH. The company operates under SIC code 28290 - manufacture of other general-purpose machinery n.e.c..

Contact us for all your pilling rig and equipment needs.rotary, cfa, sfa and mini piling rigs and tools.low head room large diameter rig specialist.

Private Limited With Share Capital
SIC: 28290
Micro
Incorporated 29/10/1998
RM203LH
13 employees

Financial Overview

Total Assets

£2.90M

Liabilities

£4.96M

Net Assets

£-2.06M

Est. Turnover

£1.47M

AI Estimated
Unreported
Cash

£15.7K

Key Metrics

13

Employees

5

Directors

1

Shareholders

3

Patents

Board of Directors

5

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2025
Move Registers To Sail Company With New Address
Category:Address
Date:11-11-2025
Change Sail Address Company With New Address
Category:Address
Date:11-11-2025
Resolution
Category:Resolution
Date:12-09-2025
Memorandum Articles
Category:Incorporation
Date:12-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:10-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2025
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:23-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2024
Accounts With Accounts Type Small
Category:Accounts
Date:12-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2024
Accounts With Accounts Type Small
Category:Accounts
Date:19-10-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2022
Accounts With Accounts Type Small
Category:Accounts
Date:16-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-10-2022
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:20-07-2021
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2020
Second Filing Of Director Appointment With Name
Category:Officers
Date:06-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2019
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:19-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2017
Accounts With Accounts Type Small
Category:Accounts
Date:14-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-03-2014
Resolution
Category:Resolution
Date:21-11-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:21-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2013
Resolution
Category:Resolution
Date:17-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2013
Legacy
Category:Mortgage
Date:09-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2012
Memorandum Articles
Category:Incorporation
Date:21-12-2011
Resolution
Category:Resolution
Date:21-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:22-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2011
Resolution
Category:Resolution
Date:19-05-2011
Legacy
Category:Mortgage
Date:12-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2010
Legacy
Category:Mortgage
Date:19-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2008
Legacy
Category:Annual Return
Date:29-10-2008
Legacy
Category:Mortgage
Date:16-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2007
Legacy
Category:Annual Return
Date:30-10-2007
Legacy
Category:Annual Return
Date:31-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2006

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date31/08/2027
Filing Date19/12/2025
Latest Accounts31/12/2024

Trading Addresses

Carpet News Ltd, Unit 2 Sharlands Industrial Estate, 2 Sharlands Road, Fareham, Hampshire, PO141RD
Statom House 795 London Road, Grays, Essex, RM203LHRegistered

Contact

01322479000
Postmaster@frankifoundations.co.uk
Statom House 795 London Road, Grays, Essex, RM203LH