Background WavePink WaveYellow Wave

HIGH MEAD DEVELOPMENTS LIMITED (03659138)

HIGH MEAD DEVELOPMENTS LIMITED (03659138) is an active UK company. incorporated on 29 October 1998. with registered office in Grays. The company operates in the Manufacturing sector, engaged in unknown sic code (28290). HIGH MEAD DEVELOPMENTS LIMITED has been registered for 27 years. Current directors include BOTTIAU, Maurice Jean Marcel, MACKLIN, Craig Raymond, NIKUDINSKI, Stanislav Evgeniev and 2 others.

Company Number
03659138
Status
active
Type
ltd
Incorporated
29 October 1998
Age
27 years
Address
Statom House, Grays, RM20 3LH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28290)
Directors
BOTTIAU, Maurice Jean Marcel, MACKLIN, Craig Raymond, NIKUDINSKI, Stanislav Evgeniev, NIXON, Edward William, WAITE, Naomi Peggy
SIC Codes
28290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH MEAD DEVELOPMENTS LIMITED

HIGH MEAD DEVELOPMENTS LIMITED is an active company incorporated on 29 October 1998 with the registered office located in Grays. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28290). HIGH MEAD DEVELOPMENTS LIMITED was registered 27 years ago.(SIC: 28290)

Status

active

Active since 27 years ago

Company No

03659138

LTD Company

Age

27 Years

Incorporated 29 October 1998

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 January 2025 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

BROOMCO (1710) LIMITED
From: 29 October 1998To: 11 December 1998
Contact
Address

Statom House 795 London Road Grays, RM20 3LH,

Previous Addresses

Unit 2 Sharlands Industrial Estate Sharlands Road Fareham Hampshire PO14 1rd England
From: 2 May 2025To: 10 September 2025
76 Powder Mill Lane the Questor Estate Dartford DA1 1JA England
From: 5 December 2017To: 2 May 2025
4 Hill Court Turnpike Close Grantham Lincolnshire NG31 7XY England
From: 31 July 2017To: 5 December 2017
22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB
From: 13 October 2009To: 31 July 2017
42 Pitt Street Barnsley South Yorkshire S70 1BB
From: 29 October 1998To: 13 October 2009
Timeline

28 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Loan Cleared
Apr 13
Loan Secured
Mar 14
Loan Secured
Mar 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Apr 19
Loan Secured
Nov 19
Director Left
Mar 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Jul 21
Director Left
Dec 22
Director Joined
Jun 23
Loan Cleared
Jul 25
Loan Cleared
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

BOTTIAU, Maurice Jean Marcel

Active
Avenue Edgard Frankignoul, Saintes
Born August 1963
Director
Appointed 28 Jul 2017

MACKLIN, Craig Raymond

Active
795 London Road, GraysRM20 3LH
Born January 1976
Director
Appointed 28 Jul 2017

NIKUDINSKI, Stanislav Evgeniev

Active
795 London Road, GraysRM20 3LH
Born September 1986
Director
Appointed 03 Sept 2025

NIXON, Edward William

Active
23 Magdalen Street, LondonSE1 2EN
Born January 1992
Director
Appointed 03 Sept 2025

WAITE, Naomi Peggy

Active
Sharlands Industrial Estate, FarehamPO14 1RD
Born July 1985
Director
Appointed 22 Jun 2023

HOLLINGSWORTH, John

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Secretary
Appointed 31 Jan 2003
Resigned 28 Jul 2017

WAITE, Naomi Peggy

Resigned
Sharlands Iind Estate, FarehamPO14 1RD
Secretary
Appointed 28 Oct 2022
Resigned 21 Jun 2023

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 29 Oct 1998
Resigned 01 Nov 1999

LIBERTY BISHOP (NOMINEE) LTD

Resigned
Mardall House Vaughan Road, HarpendenAL5 4HU
Corporate secretary
Appointed 01 Nov 1999
Resigned 31 Mar 2003

BLACKWELL, James

Resigned
Powder Mill Lane, DartfordDA1 1JA
Born February 1956
Director
Appointed 31 Jan 2003
Resigned 01 Jul 2021

CLAESEN, Wim Peter Bart

Resigned
Avenue Edgard Frankignoul, 1480
Born September 1971
Director
Appointed 31 Jul 2017
Resigned 02 Dec 2020

DE BODT, Robert

Resigned
Avenue Edgard Frankignoul, Saintes
Born August 1978
Director
Appointed 02 Dec 2020
Resigned 03 Sept 2025

GWYNNE, Paul

Resigned
Powder Mill Lane, DartfordDA1 1JA
Born May 1969
Director
Appointed 31 Jan 2018
Resigned 21 Feb 2020

HARRISON, James

Resigned
Powder Mill Lane, DartfordDA1 1JA
Born December 1979
Director
Appointed 31 Jan 2018
Resigned 31 Dec 2018

HOLLINGSWORTH, John

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born July 1956
Director
Appointed 01 Nov 1999
Resigned 28 Jul 2017

MACDONALD, Alistair James

Resigned
Powder Mill Lane, DartfordDA1 1JA
Born January 1980
Director
Appointed 28 Jul 2017
Resigned 19 Dec 2022

UNSWORTH, James Michael

Resigned
Powder Mill Lane, DartfordDA1 1JA
Born July 1951
Director
Appointed 31 Jan 2003
Resigned 02 Jan 2018

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 29 Oct 1998
Resigned 01 Nov 1999

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 29 Oct 1998
Resigned 01 Nov 1999

Persons with significant control

1

Martello (Holdings) Limited

Active
Wycombe End, BeaconsfieldHP9 1NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 November 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 November 2025
AD02Notification of Single Alternative Inspection Location
Resolution
12 September 2025
RESOLUTIONSResolutions
Memorandum Articles
12 September 2025
MAMA
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 September 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
2 September 2025
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
23 July 2025
MR05Certification of Charge
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 October 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Second Filing Of Director Appointment With Name
6 February 2020
RP04AP01RP04AP01
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
6 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Mortgage Satisfy Charge Full
10 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 March 2014
MR01Registration of a Charge
Resolution
21 November 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 November 2013
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Resolution
17 April 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 April 2013
MR04Satisfaction of Charge
Legacy
9 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Memorandum Articles
21 December 2011
MEM/ARTSMEM/ARTS
Resolution
21 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Resolution
19 May 2011
RESOLUTIONSResolutions
Legacy
12 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Legacy
19 May 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
16 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
31 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
24 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 May 2004
AAAnnual Accounts
Legacy
12 May 2004
395Particulars of Mortgage or Charge
Legacy
29 December 2003
363sAnnual Return (shuttle)
Resolution
13 December 2003
RESOLUTIONSResolutions
Legacy
13 December 2003
288bResignation of Director or Secretary
Legacy
13 December 2003
288aAppointment of Director or Secretary
Legacy
13 December 2003
288aAppointment of Director or Secretary
Legacy
13 December 2003
88(2)R88(2)R
Legacy
13 December 2003
88(2)R88(2)R
Legacy
13 December 2003
88(2)R88(2)R
Legacy
13 December 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
10 October 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
20 December 2000
88(2)R88(2)R
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 2000
AAAnnual Accounts
Resolution
4 July 2000
RESOLUTIONSResolutions
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
10 December 1999
225Change of Accounting Reference Date
Resolution
10 December 1999
RESOLUTIONSResolutions
Resolution
10 December 1999
RESOLUTIONSResolutions
Legacy
1 December 1999
88(2)R88(2)R
Resolution
1 December 1999
RESOLUTIONSResolutions
Resolution
1 December 1999
RESOLUTIONSResolutions
Legacy
1 December 1999
123Notice of Increase in Nominal Capital
Legacy
1 December 1999
287Change of Registered Office
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 December 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 October 1998
NEWINCIncorporation