Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEAD REALISATIONS LIMITED
Company Information for

MEAD REALISATIONS LIMITED

PUXTON PARK COWSLIP LANE, HEWISH, WESTON SUPER MARE, NORTH SOMERSET, BS24 6AH,
Company Registration Number
01309235
Private Limited Company
Active

Company Overview

About Mead Realisations Ltd
MEAD REALISATIONS LIMITED was founded on 1977-04-19 and has its registered office in Weston Super Mare. The organisation's status is listed as "Active". Mead Realisations Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MEAD REALISATIONS LIMITED
 
Legal Registered Office
PUXTON PARK COWSLIP LANE
HEWISH
WESTON SUPER MARE
NORTH SOMERSET
BS24 6AH
Other companies in BS22
 
Filing Information
Company Number 01309235
Company ID Number 01309235
Date formed 1977-04-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/03/2023
Account next due 29/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB634550546  
Last Datalog update: 2024-01-07 23:47:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEAD REALISATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MEAD REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE PATRICIA HAWKE
Director 2008-03-31
ALISTAIR DANIEL DEREK MEAD
Director 2013-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK RICHARD MEAD
Director 1990-12-31 2017-06-05
PATRICIA JOAN MEAD
Company Secretary 1990-12-31 2008-03-31
PATRICIA JOAN MEAD
Director 1990-12-31 2008-03-31
ALISTAIR DANIEL DEREK MEAD
Director 2005-05-24 2005-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHERINE PATRICIA HAWKE LYNCHMEAD FARMS LIMITED Director 2017-06-05 CURRENT 2004-09-16 Active
KATHERINE PATRICIA HAWKE MEADOW MEAD HOMES LIMITED Director 2017-06-05 CURRENT 1993-03-01 Active
KATHERINE PATRICIA HAWKE MEAD ELLIS LIMITED Director 2017-06-05 CURRENT 2011-01-21 Active
KATHERINE PATRICIA HAWKE PUXTON LIMITED Director 2017-06-05 CURRENT 2005-12-02 Active
KATHERINE PATRICIA HAWKE THORNE FARM RACING LIMITED Director 2012-02-24 CURRENT 2012-02-24 Active
KATHERINE PATRICIA HAWKE JUNCTION 24 LIMITED Director 2006-04-18 CURRENT 2006-04-18 Active
ALISTAIR DANIEL DEREK MEAD BOULTER MEAD TRAILER CENTRES LIMITED Director 2017-06-05 CURRENT 2009-06-02 Active
ALISTAIR DANIEL DEREK MEAD EXPRESS PARK JUNCTION 21 LIMITED Director 2017-06-05 CURRENT 2011-07-25 Active - Proposal to Strike off
ALISTAIR DANIEL DEREK MEAD EXPRESS PARK WESTON LIMITED Director 2017-06-05 CURRENT 2011-07-25 Dissolved 2018-06-05
ALISTAIR DANIEL DEREK MEAD WESTON FIRST (W1) LIMITED Director 2017-06-05 CURRENT 2012-05-23 Dissolved 2018-06-05
ALISTAIR DANIEL DEREK MEAD BADGER WELFARE ASSOCIATION LIMITED Director 2017-06-05 CURRENT 2012-07-17 Active - Proposal to Strike off
ALISTAIR DANIEL DEREK MEAD UGANDAN GOLD LIMITED Director 2017-06-05 CURRENT 2012-11-21 Dissolved 2018-06-05
ALISTAIR DANIEL DEREK MEAD FARMERS FOR ACTION LIMITED Director 2017-06-05 CURRENT 2015-09-16 Dissolved 2018-06-05
ALISTAIR DANIEL DEREK MEAD THORNE FARM RACING LIMITED Director 2017-06-05 CURRENT 2012-02-24 Active
ALISTAIR DANIEL DEREK MEAD SEDGEMOOR BUSINESS PARK LIMITED Director 2017-06-05 CURRENT 2012-10-18 Active - Proposal to Strike off
ALISTAIR DANIEL DEREK MEAD MEADOW MEAD HOMES LIMITED Director 2017-06-05 CURRENT 1993-03-01 Active
ALISTAIR DANIEL DEREK MEAD JUNCTION 24 LIMITED Director 2017-06-05 CURRENT 2006-04-18 Active
ALISTAIR DANIEL DEREK MEAD HYPERION DEVELOPMENTS LIMITED Director 2017-06-05 CURRENT 2011-08-15 Active
ALISTAIR DANIEL DEREK MEAD EXPRESS 21 LIMITED Director 2017-06-05 CURRENT 2011-07-25 Active - Proposal to Strike off
ALISTAIR DANIEL DEREK MEAD MEAD CONSTRUCTION LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
ALISTAIR DANIEL DEREK MEAD MEAD ELLIS LIMITED Director 2011-01-21 CURRENT 2011-01-21 Active
ALISTAIR DANIEL DEREK MEAD THE JERSEY GIRLS LIMITED Director 2010-11-02 CURRENT 2010-11-02 Dissolved 2018-06-05
ALISTAIR DANIEL DEREK MEAD PUXTON LIMITED Director 2005-12-02 CURRENT 2005-12-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05Notification of Mead Group (Holdings) Limited as a person with significant control on 2024-01-25
2024-02-05CESSATION OF ALISTAIR DANIEL DEREK MEAD AS A PERSON OF SIGNIFICANT CONTROL
2024-02-01Resolutions passed:<ul><li>Resolution on securities</ul>
2024-02-01Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights</ul>
2024-02-01Resolutions passed:<ul><li>Resolution on securities<li>Resolution Share for share exchange 25/01/2024</ul>
2024-01-30Change of share class name or designation
2023-12-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/23
2023-11-23CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-10-09DIRECTOR APPOINTED MR PAUL LESLIE DRAKE
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013092350026
2023-04-06REGISTRATION OF A CHARGE / CHARGE CODE 013092350027
2023-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/22
2023-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/22
2022-12-19REGISTRATION OF A CHARGE / CHARGE CODE 013092350026
2022-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 013092350026
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2022-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013092350021
2022-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013092350021
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE PATRICIA HAWKE
2022-05-24DIRECTOR APPOINTED ANNE-METTE HEDEMAND JACOBSEN
2022-05-24TM01Termination of appointment of a director
2022-05-24AP01DIRECTOR APPOINTED ANNE-METTE HEDEMAND JACOBSEN
2021-11-22PSC04Change of details for Mr Alistair Daniel Derek Mead as a person with significant control on 2021-11-22
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2021-11-09SH06Cancellation of shares. Statement of capital on 2021-10-11 GBP 186
2021-11-09SH03Purchase of own shares
2021-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/21
2021-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-08-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR DANIEL DEREK MEAD
2021-04-23SH0130/03/21 STATEMENT OF CAPITAL GBP 202
2021-04-23SH0130/03/21 STATEMENT OF CAPITAL GBP 202
2021-03-01PSC07CESSATION OF DEREK RICHARD MEAD AS A PERSON OF SIGNIFICANT CONTROL
2021-03-01PSC07CESSATION OF DEREK RICHARD MEAD AS A PERSON OF SIGNIFICANT CONTROL
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/20
2020-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2020-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013092350020
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/19
2019-01-07AAFULL ACCOUNTS MADE UP TO 29/03/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-06-15AAFULL ACCOUNTS MADE UP TO 29/03/17
2018-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013092350024
2018-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013092350025
2018-03-16AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2018-02-01CH01Director's details changed for Mrs. Katherine Mead on 2018-02-01
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 200
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-20AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DEREK RICHARD MEAD
2017-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 013092350025
2017-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 013092350024
2017-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013092350019
2017-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013092350018
2017-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 013092350023
2016-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 013092350021
2016-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 013092350022
2016-06-10ANNOTATIONClarification
2016-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 013092350020
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-18AR0131/12/15 FULL LIST
2016-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2016 FROM EBDON COURT FARM WICK ST LAWRENCE WESTON SUPER MARE NORTH SOMERSET BS22 0YU
2016-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-27AR0131/12/14 FULL LIST
2015-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-30AR0131/12/13 FULL LIST
2014-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE WETHERALL / 31/12/2013
2013-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 013092350018
2013-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 013092350019
2013-04-10AP01DIRECTOR APPOINTED MR ALISTAIR DANIEL DEREK MEAD
2013-01-29AR0131/12/12 FULL LIST
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE WETHERALL / 31/12/2012
2012-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-02-09AR0131/12/11 FULL LIST
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE WETHERALL / 03/02/2012
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-21AR0131/12/10 FULL LIST
2010-11-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-20AR0131/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN WETHERALL / 19/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK RICHARD MEAD / 19/01/2010
2009-02-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-06-13RES01ADOPT ARTICLES 31/03/2008
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PATRICIA MEAD
2008-06-12288aDIRECTOR APPOINTED KATHERINE WETHERALL
2008-05-23363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-14395PARTICULARS OF MORTGAGE/CHARGE
2007-12-07395PARTICULARS OF MORTGAGE/CHARGE
2007-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2007-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-01363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-04-11363(288)DIRECTOR RESIGNED
2006-04-11363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-03-25395PARTICULARS OF MORTGAGE/CHARGE
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-01288aNEW DIRECTOR APPOINTED
2005-01-27363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-28395PARTICULARS OF MORTGAGE/CHARGE
2004-03-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-03-0588(2)RAD 01/01/04--------- £ SI 100@1=100 £ IC 100/200
2004-01-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-06363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-16AUDAUDITOR'S RESIGNATION
2003-01-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-03363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-19395PARTICULARS OF MORTGAGE/CHARGE
2002-02-13363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-27AUDAUDITOR'S RESIGNATION
2001-12-24AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-12363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-12AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-31AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-29363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-24363(287)REGISTERED OFFICE CHANGED ON 24/12/98
1998-12-24363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-12-15AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-13363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MEAD REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEAD REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-18 Outstanding TAYLOR WIMPEY UK LIMITED
2017-08-18 Outstanding TAYLOR WIMPEY UK LIMITED
2016-12-06 Outstanding LESLIE CLAUDE BENNETT
2016-11-04 Outstanding TAYLOR WIMPEY UK LIMITED
2016-11-02 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-05-26 Outstanding FISHER & DEAN LIMITED
2013-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-12-14 Outstanding TAYLOR WIMPEY UK LIMITED
LEGAL CHARGE 2010-03-26 Satisfied PATRICIA JOAN MEAD
LEGAL CHARGE 2008-10-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-12-14 Satisfied RALAN HOUSING ASSOCIATION LIMITED
LEGAL CHARGE 2007-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-01-02 Satisfied MAURICE EDWARD WALL
LEGAL CHARGE 2006-03-25 Outstanding GRAHAM JOHN PLAISTER AND JAQUELYN MARY HUMPHREY
LEGAL CHARGE 2004-06-28 Satisfied NIGEL PATTERSON CLARKE
LEGAL CHARGE 2002-07-19 Satisfied WOODBERRY BROS AND HAINES LIMITED
LEGAL CHARGE 1997-12-19 Satisfied DONALD TRAPNELL
TRANSFER 1997-10-06 Satisfied CASTLEMORE SECURITIES LIMITED
LEGAL CHARGE 1994-02-01 Satisfied COUNTY COUNCIL OF AVON
LEGAL MORTGAGE 1994-01-21 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1993-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC.
LEGAL MORTGAGE 1993-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-05-18 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1989-06-06 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEAD REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of MEAD REALISATIONS LIMITED registering or being granted any patents
Domain Names

MEAD REALISATIONS LIMITED owns 7 domain names.

dandpmeadco.co.uk   puxtonparkcottages.co.uk   themeadgroup.co.uk   theebdonpartnership.co.uk   truefoodsltd.co.uk   meadrealisations.co.uk   true-foods.co.uk  

Trademarks
We have not found any records of MEAD REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEAD REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MEAD REALISATIONS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MEAD REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEAD REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEAD REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.