Background WavePink WaveYellow Wave

MEAD REALISATIONS LIMITED (01309235)

MEAD REALISATIONS LIMITED (01309235) is an active UK company. incorporated on 19 April 1977. with registered office in Weston Super Mare. The company operates in the Construction sector, engaged in development of building projects. MEAD REALISATIONS LIMITED has been registered for 48 years. Current directors include DRAKE, Paul Leslie, JACOBSEN, Anne-Mette Hedemand, MEAD, Alistair Daniel Derek.

Company Number
01309235
Status
active
Type
ltd
Incorporated
19 April 1977
Age
48 years
Address
Puxton Park Cowslip Lane, Weston Super Mare, BS24 6AH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DRAKE, Paul Leslie, JACOBSEN, Anne-Mette Hedemand, MEAD, Alistair Daniel Derek
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEAD REALISATIONS LIMITED

MEAD REALISATIONS LIMITED is an active company incorporated on 19 April 1977 with the registered office located in Weston Super Mare. The company operates in the Construction sector, specifically engaged in development of building projects. MEAD REALISATIONS LIMITED was registered 48 years ago.(SIC: 41100)

Status

active

Active since 48 years ago

Company No

01309235

LTD Company

Age

48 Years

Incorporated 19 April 1977

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Puxton Park Cowslip Lane Hewish Weston Super Mare, BS24 6AH,

Previous Addresses

Ebdon Court Farm Wick St Lawrence Weston Super Mare North Somerset BS22 0YU
From: 19 April 1977To: 8 February 2016
Timeline

48 key events • 1977 - 2026

Funding Officers Ownership
Company Founded
Apr 77
Director Joined
Apr 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Jun 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Left
Sept 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
Jun 20
Owner Exit
Feb 21
Funding Round
Apr 21
New Owner
Aug 21
Loan Cleared
Sept 21
Capital Reduction
Nov 21
Share Buyback
Nov 21
Director Left
May 22
Director Joined
May 22
Director Left
Aug 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Dec 22
Loan Secured
Apr 23
Loan Cleared
Apr 23
Director Joined
Oct 23
Owner Exit
Feb 24
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
Jun 25
Loan Cleared
Jan 26
3
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DRAKE, Paul Leslie

Active
Cowslip Lane, Weston-Super-MareBS24 6AH
Born February 1960
Director
Appointed 09 Oct 2023

JACOBSEN, Anne-Mette Hedemand

Active
Cowslip Lane, Weston Super MareBS24 6AH
Born January 1981
Director
Appointed 22 Feb 2022

MEAD, Alistair Daniel Derek

Active
Cowslip Lane, Weston Super MareBS24 6AH
Born July 1977
Director
Appointed 04 Mar 2013

MEAD, Patricia Joan

Resigned
Ebdon Court Farm, Weston Super MareBS22 7YU
Secretary
Appointed N/A
Resigned 31 Mar 2008

HAWKE, Katherine Patricia, Mrs.

Resigned
Cowslip Lane, Weston Super MareBS24 6AH
Born August 1972
Director
Appointed 31 Mar 2008
Resigned 22 Feb 2022

MEAD, Alistair Daniel Derek

Resigned
Ebdon Court Farm, Weston Super MareBS22 0YU
Born July 1977
Director
Appointed 24 May 2005
Resigned 24 May 2005

MEAD, Derek Richard

Resigned
Cowslip Lane, Weston Super MareBS24 6AH
Born February 1947
Director
Appointed N/A
Resigned 05 Jun 2017

MEAD, Patricia Joan

Resigned
Ebdon Court Farm, Weston Super MareBS22 7YU
Born May 1947
Director
Appointed N/A
Resigned 31 Mar 2008

Persons with significant control

3

1 Active
2 Ceased
Cowslip Lane, Weston Super MareBS24 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2024

Mr Alistair Daniel Derek Mead

Ceased
Cowslip Lane, Weston Super MareBS24 6AH
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2019
Ceased 25 Jan 2024

Mr Derek Richard Mead

Ceased
Cowslip Lane, Weston Super MareBS24 6AH
Born February 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Jun 2017
Fundings
Financials
Latest Activities

Filing History

178

Mortgage Satisfy Charge Full
16 January 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2024
PSC02Notification of Relevant Legal Entity PSC
Resolution
1 February 2024
RESOLUTIONSResolutions
Resolution
1 February 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 January 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Director Company
24 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Change To A Person With Significant Control
22 November 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Capital Cancellation Shares
9 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 November 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
29 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
17 August 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2019
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
16 March 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Group
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Accounts With Accounts Type Group
31 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 November 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Accounts With Accounts Type Group
21 December 2012
AAAnnual Accounts
Legacy
14 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Legacy
26 March 2010
MG01MG01
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Legacy
29 October 2008
395Particulars of Mortgage or Charge
Resolution
13 June 2008
RESOLUTIONSResolutions
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
7 December 2007
395Particulars of Mortgage or Charge
Legacy
30 October 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
28 March 2007
AAAnnual Accounts
Legacy
1 March 2007
363sAnnual Return (shuttle)
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
25 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
28 June 2004
395Particulars of Mortgage or Charge
Legacy
5 March 2004
88(3)88(3)
Legacy
5 March 2004
88(2)R88(2)R
Accounts With Accounts Type Full
6 January 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
16 April 2003
AUDAUD
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
19 July 2002
395Particulars of Mortgage or Charge
Legacy
13 February 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
27 December 2001
AUDAUD
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Legacy
7 July 1999
403aParticulars of Charge Subject to s859A
Legacy
7 July 1999
403aParticulars of Charge Subject to s859A
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
3 January 1998
395Particulars of Mortgage or Charge
Legacy
15 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1996
AAAnnual Accounts
Accounts With Accounts Type Small
28 March 1996
AAAnnual Accounts
Legacy
22 December 1995
363sAnnual Return (shuttle)
Legacy
15 April 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
27 February 1995
AAAnnual Accounts
Legacy
10 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
11 February 1994
363sAnnual Return (shuttle)
Legacy
21 January 1994
395Particulars of Mortgage or Charge
Legacy
21 December 1993
395Particulars of Mortgage or Charge
Legacy
18 May 1993
395Particulars of Mortgage or Charge
Legacy
18 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 February 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1992
AAAnnual Accounts
Legacy
15 June 1991
363aAnnual Return
Accounts With Accounts Type Full
1 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 1990
AAAnnual Accounts
Legacy
12 March 1990
363363
Legacy
14 June 1989
363363
Legacy
6 June 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Auditors Resignation Company
27 October 1988
AUDAUD
Accounts With Accounts Type Full
21 June 1988
AAAnnual Accounts
Legacy
19 May 1988
363363
Accounts With Accounts Type Full
31 July 1987
AAAnnual Accounts
Legacy
31 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 November 1986
AAAnnual Accounts
Legacy
5 September 1986
288288
Incorporation Company
19 April 1977
NEWINCIncorporation