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

HIGH MEAD DEVELOPMENTS LIMITED

76 POWDER MILL LANE, THE QUESTOR ESTATE, DARTFORD, DA1 1JA,
Company Registration Number
03659138
Private Limited Company
Active

Company Overview

About High Mead Developments Ltd
HIGH MEAD DEVELOPMENTS LIMITED was founded on 1998-10-29 and has its registered office in Dartford. The organisation's status is listed as "Active". High Mead Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HIGH MEAD DEVELOPMENTS LIMITED
 
Legal Registered Office
76 POWDER MILL LANE
THE QUESTOR ESTATE
DARTFORD
DA1 1JA
Other companies in HP9
 
Filing Information
Company Number 03659138
Company ID Number 03659138
Date formed 1998-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 11:16:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGH MEAD DEVELOPMENTS 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 HIGH MEAD DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JAMES BLACKWELL
Director 2003-01-31
MAURICE JEAN MARCEL BOTTIAU
Director 2017-07-28
WIM PETER BART CLAESEN
Director 2017-07-28
PAUL GWYNNE
Director 2018-01-31
JAMES HARRISON
Director 2018-01-31
ALISTAIR JAMES MACDONALD
Director 2017-07-28
CRAIG MACKLIN
Director 2017-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MICHAEL UNSWORTH
Director 2003-01-31 2018-01-02
JOHN HOLLINGSWORTH
Company Secretary 2003-01-31 2017-07-28
JOHN HOLLINGSWORTH
Director 1999-11-01 2017-07-28
LIBERTY BISHOP (NOMINEE) LTD
Company Secretary 1999-11-01 2003-03-31
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-10-29 1999-11-01
DLA NOMINEES LIMITED
Nominated Director 1998-10-29 1999-11-01
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1998-10-29 1999-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES BLACKWELL MARTELLO (HOLDINGS) LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
JAMES BLACKWELL PILING PLANT HIRE LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active - Proposal to Strike off
JAMES BLACKWELL MARTELLO PILING LIMITED Director 2003-01-31 CURRENT 2000-10-20 Active
MAURICE JEAN MARCEL BOTTIAU MARTELLO PILING LIMITED Director 2017-07-28 CURRENT 2000-10-20 Active
MAURICE JEAN MARCEL BOTTIAU MARTELLO (HOLDINGS) LIMITED Director 2017-07-28 CURRENT 2016-02-15 Active
MAURICE JEAN MARCEL BOTTIAU FRANKI FOUNDATIONS UK LIMITED Director 2006-07-04 CURRENT 1994-02-14 Active
WIM PETER BART CLAESEN MARTELLO PILING LIMITED Director 2017-07-28 CURRENT 2000-10-20 Active
WIM PETER BART CLAESEN MARTELLO (HOLDINGS) LIMITED Director 2017-07-28 CURRENT 2016-02-15 Active
PAUL GWYNNE MARTELLO PILING LIMITED Director 2018-01-31 CURRENT 2000-10-20 Active
JAMES HARRISON MARTELLO PILING LIMITED Director 2018-01-31 CURRENT 2000-10-20 Active
ALISTAIR JAMES MACDONALD MARTELLO PILING LIMITED Director 2017-07-28 CURRENT 2000-10-20 Active
ALISTAIR JAMES MACDONALD MARTELLO (HOLDINGS) LIMITED Director 2017-07-28 CURRENT 2016-02-15 Active
ALISTAIR JAMES MACDONALD FRANKI FOUNDATIONS UK LIMITED Director 2016-07-01 CURRENT 1994-02-14 Active
CRAIG MACKLIN MARTELLO PILING LIMITED Director 2017-07-28 CURRENT 2000-10-20 Active
CRAIG MACKLIN MARTELLO (HOLDINGS) LIMITED Director 2017-07-28 CURRENT 2016-02-15 Active
CRAIG MACKLIN FRANKI FOUNDATIONS UK LIMITED Director 2015-01-01 CURRENT 1994-02-14 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
2024-01-03CONFIRMATION STATEMENT MADE ON 28/10/23, WITH NO UPDATES
2023-10-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-22DIRECTOR APPOINTED MRS NAOMI PEGGY WAITE
2023-06-22Termination of appointment of Naomi Peggy Waite on 2023-06-21
2022-12-19APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JAMES MACDONALD
2022-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JAMES MACDONALD
2022-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-10-28AP03Appointment of Ms Naomi Peggy Waite as company secretary on 2022-10-28
2022-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BLACKWELL
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-12-17AP01DIRECTOR APPOINTED MR ROBERT DE BODT
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR WIM PETER BART CLAESEN
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GWYNNE
2020-02-06RP04AP01Second filing of director appointment of Wim Peter Bart Claesen
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 036591380007
2019-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HARRISON
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-01AP01DIRECTOR APPOINTED MR JAMES HARRISON
2018-02-01AP01DIRECTOR APPOINTED MR PAUL GWYNNE
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL UNSWORTH
2017-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/17 FROM 4 Hill Court Turnpike Close Grantham Lincolnshire NG31 7XY England
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-07AP01DIRECTOR APPOINTED MR CRAIG MACKLIN
2017-08-07AP01DIRECTOR APPOINTED MR ALISTAIR JAMES MACDONALD
2017-07-31AP01DIRECTOR APPOINTED MR MAURICE JEAN MARCEL BOTTIAU
2017-07-31AP01DIRECTOR APPOINTED MR WIM PETER BART CLAESEN
2017-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/17 FROM 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLLINGSWORTH
2017-07-31TM02Termination of appointment of John Hollingsworth on 2017-07-28
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-06-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-17AR0129/10/15 ANNUAL RETURN FULL LIST
2015-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036591380005
2015-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 036591380006
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-21AR0129/10/14 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-10-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 036591380005
2013-11-21RES12VARYING SHARE RIGHTS AND NAMES
2013-11-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-13AR0129/10/13 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-17RES13APPROVAL OF MORTGAGE AS SECUITY FOR LOAN 14/03/2013
2013-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-11-14AR0129/10/12 FULL LIST
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-21MEM/ARTSARTICLES OF ASSOCIATION
2011-12-21RES01ALTER ARTICLES 09/12/2011
2011-11-22AR0129/10/11 FULL LIST
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL UNSWORTH / 29/10/2011
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOLLINGSWORTH / 29/10/2011
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BLACKWELL / 29/10/2011
2011-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN HOLLINGSWORTH / 29/10/2011
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-19RES13GRANTING BY COMP CHATTEL MORTGAGE 05/05/2011
2011-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-18AR0129/10/10 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-09AR0129/10/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL UNSWORTH / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOLLINGSWORTH / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BLACKWELL / 09/12/2009
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 42 PITT STREET BARNSLEY SOUTH YORKSHIRE S70 1BB
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-29363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-30363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2006-10-31363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-31363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-01-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-26363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-12-24287REGISTERED OFFICE CHANGED ON 24/12/04 FROM: 12A CASTLE STREET BERKHAMSTEAD HERTFORDSHIRE HP4 2BQ
2004-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-12395PARTICULARS OF MORTGAGE/CHARGE
2003-12-29363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-12-13RES04£ NC 40000/50000 31/01/
2003-12-13288aNEW DIRECTOR APPOINTED
2003-12-13288aNEW SECRETARY APPOINTED
2003-12-13288bSECRETARY RESIGNED
2003-12-1388(2)RAD 31/01/03--------- £ SI 20000@1=20000 £ IC 20000/40000
2003-12-1388(2)RAD 31/01/03--------- £ SI 10000@1=10000 £ IC 10000/20000
2003-12-1388(2)RAD 16/02/01--------- £ SI 5000@1
2003-12-1388(2)RAD 30/04/01--------- £ SI 5000@1
2003-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-20363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-06363sRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-27363sRETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS
2000-07-04SRES03EXEMPTION FROM APPOINTING AUDITORS 20/06/00
2000-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-12-29288aNEW DIRECTOR APPOINTED
1999-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/99
1999-12-20363sRETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS
1999-12-10ORES04NC INC ALREADY ADJUSTED 18/11/99
1999-12-10225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28290 - Manufacture of other general-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HIGH MEAD DEVELOPMENTS 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 HIGH MEAD DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-16 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-03-12 Satisfied J HOLLINGSWORTH, J BLACKWELL, J UNSWORTH AND ROWANMOOR TRUSTEES LTD AS TRUSTEES OF THE RAINBOW FUND, 2 BELMONT HOUSE, DEAKINS PARK, EGERTON BL7 9RP
CHATTEL MORTGAGE 2013-04-09 Satisfied J HOLLINGSWORTH, J BLACKWELL, J UNSWORTH & ROWAN-MOOR TRUSTEES LIMITED AS TRUSTEES OF THE RAINBOW FUND
CHATTEL MORTGAGE 2011-05-12 Satisfied J HOLLINGSWORTH, J BLACKWELL, J UNSWORTH & ROWAN-MOOR TRUSTEES LIMITED AS TRUSTEES OF THE RAINBOW FUND SSAS
CHATTEL MORTGAGE 2008-05-14 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2004-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31

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 HIGH MEAD DEVELOPMENTS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by HIGH MEAD DEVELOPMENTS LIMITED

HIGH MEAD DEVELOPMENTS LIMITED has registered 1 patents

GB2376248 ,

Domain Names
We do not have the domain name information for HIGH MEAD DEVELOPMENTS LIMITED
Trademarks
We have not found any records of HIGH MEAD DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGH MEAD DEVELOPMENTS 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 (28290 - Manufacture of other general-purpose machinery n.e.c.) as HIGH MEAD DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HIGH MEAD DEVELOPMENTS 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.
Import/Export of Goods
Goods imported/exported by HIGH MEAD DEVELOPMENTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-04-0184253900Winches and capstans, non-powered by electric motor

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGH MEAD DEVELOPMENTS 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 HIGH MEAD DEVELOPMENTS 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.